Company NameUBPP Trustee Limited
Company StatusDissolved
Company NumberSC044489
CategoryPrivate Limited Company
Incorporation Date3 April 1967(57 years, 1 month ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameUnited Biscuits (Pension Trustees) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMark Oldham
NationalityBritish
StatusClosed
Appointed05 April 2013(46 years after company formation)
Appointment Duration5 years, 7 months (closed 20 November 2018)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(51 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 20 November 2018)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameRichard John Fairley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1988(21 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 16 June 2005)
RoleCompany Director
Correspondence Address23 Martins Drive
Wokingham
Berkshire
RG11 1NY
Director NameMichael Doyle
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1988(21 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestoe 51 Station Road
Tring
Hertfordshire
HP23 5NW
Director NameJames Blyth
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1988(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressWhite Gables
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameMargaret Doris Blackley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1988(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 1994)
RoleOffice Manager
Correspondence Address10 Corbiehill Place
Davidsons Mains
Edinburgh
Midlothian
EH4 5AY
Scotland
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed11 May 1988(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1990(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 May 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Secretary NameJames Dermot Burke
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 August 2004)
RoleCompany Director
Correspondence Address4 Romany Rise
Orpington
Kent
BR5 1HQ
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(24 years, 2 months after company formation)
Appointment Duration20 years (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Director NameWilliam Frederick Bradbury
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(24 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 November 2004)
RoleChargehand Warehouse
Correspondence Address43 Willowbrook Close
Ashby De La Zouch
Leicestershire
LE65 1JX
Director NameAlan Cross
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1998)
RoleBusiness Systems Consultant
Correspondence Address21 Eccleston Gardens
St Helens
Merseyside
WA10 3BL
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(26 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCS
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(26 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCS
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameChristopher Gebbie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(26 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2001)
RolePersonnel Director
Correspondence AddressThe Old Parsonage
Bishop Norton Road
Glanthorn
Lincs
LN2 3EU
Director NameIan Britton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(26 years, 12 months after company formation)
Appointment Duration9 years (resigned 27 March 2003)
RoleEngineer
Correspondence Address52 Farford Way
Reddish
Stockport
Cheshire
Director NameLynne Mary Hampson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(30 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1999)
RoleCost Clerk Primary Processing
Correspondence Address4 Winterhope Road
Annan
Dumfriesshire
DG12 5JL
Scotland
Director NameEdward Piers Jackson Hall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(30 years after company formation)
Appointment Duration4 years (resigned 30 April 2001)
RoleCompany Director
Correspondence Address9 Bankside Close
Upper Poppleton
York
North Yorks
YO2 6LH
Director NameMs Gail Elizabeth Adams
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(31 years, 12 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 November 2012)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address8 Charnwood Avenue
Sawley Long Eaton
Nottingham
Nottinghamshire
NG10 3HB
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameRaymond Fergusson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(33 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 July 2002)
RoleAccountant
Correspondence Address27 Chiltern View
Little Milton
Oxford
Oxfordshire
OX44 7QP
Director NameMr Philip Alan Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(34 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2005)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBayford End
Chapel Road, Rowledge
Farnham
Surrey
GU10 4AN
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(35 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameMr David Vincent Cutler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(36 years after company formation)
Appointment Duration13 years, 11 months (resigned 16 February 2017)
RoleNational Field Sales
Country of ResidenceUnited Kingdom
Correspondence Address45 Main Road
Underwood
Nottinghamshire
NG16 5GP
Secretary NameDiana Geneen Oswald
NationalityBritish
StatusResigned
Appointed23 August 2004(37 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 April 2013)
RoleCompany Director
Correspondence AddressBrambrook
12 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameMs Susan Linda Frank
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(37 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 January 2013)
RoleCode Setter
Country of ResidenceUnited Kingdom
Correspondence Address74 Neasham Avenue
Low Grange
Billingham
Cleveland
TS23 3QZ
Director NameJames Alexander Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Churchway
Haddenham
Aylesbury
Buckinghamshire
HP17 8DT
Director NameMr Stephen Gowling
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(38 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 August 2011)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Avon Close
Carlisle
Cumbria
CA2 6RZ
Director NameMr Francis John Armstrong
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(41 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 May 2015)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address38 Dovecote Drive
Haydock
St. Helens
Merseyside
WA11 0SD
Director NameMr Michael Anthony Hampton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2013)
RoleProfessional Trustee
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameKenneth Leslie Freer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(44 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameHeather Buglass
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(45 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2017)
RoleHead Of Group Reward
Country of ResidenceUnited Kingdom
Correspondence AddressUnited Biscuits, Hayes Park Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Jeremy Robin John Bagley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(45 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2017)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence AddressUnited Biscuits (Uk) Limited Hayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Robert Cousins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(49 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2017)
RoleCommercial Finance Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameMrs Carol Boyd
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(49 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland

Contact

Websitewww.unitedbiscuits.com
Telephone020 82345000
Telephone regionLondon

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
3 July 2018Termination of appointment of Nicholas Henry Bichard Stuart as a director on 3 July 2018 (1 page)
3 July 2018Appointment of Mr Mark Oldham as a director on 1 June 2018 (2 pages)
23 May 2018Termination of appointment of Mark Oldham as a director on 1 June 2017 (1 page)
23 May 2018Termination of appointment of Robert Wright as a director on 1 June 2017 (1 page)
23 May 2018Termination of appointment of Susan Furst as a director on 1 June 2017 (1 page)
23 May 2018Termination of appointment of Carol Boyd as a director on 16 February 2017 (1 page)
23 May 2018Termination of appointment of Christopher Wood as a director on 1 June 2017 (1 page)
23 May 2018Termination of appointment of Robert Cousins as a director on 16 February 2017 (1 page)
23 May 2018Termination of appointment of Jeremy Robin John Bagley as a director on 16 February 2017 (1 page)
23 May 2018Termination of appointment of Steven John Wood as a director on 1 June 2017 (1 page)
23 May 2018Termination of appointment of David Vincent Cutler as a director on 16 February 2017 (1 page)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
(2 pages)
4 July 2017Change of name notice (2 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
(2 pages)
4 July 2017Change of name notice (2 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 May 2017Appointment of Mr Robert Wright as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Heather Buglass as a director on 18 May 2017 (1 page)
19 May 2017Appointment of Mr Robert Wright as a director on 18 May 2017 (2 pages)
19 May 2017Termination of appointment of Heather Buglass as a director on 18 May 2017 (1 page)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (6 pages)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (6 pages)
4 July 2016Appointment of Mrs Carol Boyd as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mrs Carol Boyd as a director on 1 July 2016 (2 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(9 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(9 pages)
24 May 2016Termination of appointment of Robert Ian Jones as a director on 31 March 2016 (1 page)
24 May 2016Appointment of Mr Robert Cousins as a director on 1 April 2016 (2 pages)
24 May 2016Termination of appointment of Robert Ian Jones as a director on 31 March 2016 (1 page)
24 May 2016Appointment of Mr Robert Cousins as a director on 1 April 2016 (2 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
15 September 2015Termination of appointment of Kenneth Leslie Freer as a director on 31 July 2015 (1 page)
15 September 2015Appointment of Mr Nicholas Henry Bichard Stuart as a director on 1 August 2015 (2 pages)
15 September 2015Termination of appointment of Kenneth Leslie Freer as a director on 31 July 2015 (1 page)
15 September 2015Appointment of Mr Nicholas Henry Bichard Stuart as a director on 1 August 2015 (2 pages)
4 June 2015Termination of appointment of Francis John Armstrong as a director on 7 May 2015 (1 page)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(9 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(9 pages)
4 June 2015Termination of appointment of Francis John Armstrong as a director on 7 May 2015 (1 page)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(9 pages)
4 June 2015Termination of appointment of Francis John Armstrong as a director on 7 May 2015 (1 page)
1 October 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
1 October 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(10 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(10 pages)
5 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(10 pages)
27 August 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
27 August 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors' conflict of interest 06/06/2013
(1 page)
11 June 2013Memorandum and Articles of Association (10 pages)
11 June 2013Memorandum and Articles of Association (10 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 directors' conflict of interest 06/06/2013
(1 page)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (10 pages)
25 April 2013Appointment of Jeremy Robin John Bagley as a director (3 pages)
25 April 2013Termination of appointment of Diana Geneen Oswald as a secretary (2 pages)
25 April 2013Appointment of Mark Oldham as a secretary (3 pages)
25 April 2013Termination of appointment of Diana Geneen Oswald as a secretary (2 pages)
25 April 2013Appointment of Jeremy Robin John Bagley as a director (3 pages)
25 April 2013Appointment of Mark Oldham as a secretary (3 pages)
8 March 2013Appointment of Christopher Wood as a director (3 pages)
8 March 2013Termination of appointment of Michael Hampton as a director (2 pages)
8 March 2013Termination of appointment of Michael Hampton as a director (2 pages)
8 March 2013Appointment of Christopher Wood as a director (3 pages)
6 February 2013Termination of appointment of Susan Frank as a director (2 pages)
6 February 2013Termination of appointment of Susan Frank as a director (2 pages)
23 November 2012Appointment of Heather Buglass as a director (3 pages)
23 November 2012Appointment of Heather Buglass as a director (3 pages)
23 November 2012Termination of appointment of Gail Adams as a director (2 pages)
23 November 2012Termination of appointment of Gail Adams as a director (2 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 June 2012Director's details changed for Mr Mark Oldham on 9 May 2012 (2 pages)
20 June 2012Director's details changed for Ms Susan Furst on 9 May 2012 (2 pages)
20 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
20 June 2012Director's details changed for Mr Mark Oldham on 9 May 2012 (2 pages)
20 June 2012Director's details changed for Ms Susan Furst on 9 May 2012 (2 pages)
20 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
20 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (12 pages)
20 June 2012Director's details changed for Mr Mark Oldham on 9 May 2012 (2 pages)
20 June 2012Director's details changed for Ms Susan Furst on 9 May 2012 (2 pages)
11 November 2011Appointment of Kenneth Leslie Freer as a director (3 pages)
11 November 2011Appointment of Kenneth Leslie Freer as a director (3 pages)
19 October 2011Appointment of Michael Anthony Hampton as a director (3 pages)
19 October 2011Appointment of Michael Anthony Hampton as a director (3 pages)
11 October 2011Termination of appointment of Stephen Gowling as a director (2 pages)
11 October 2011Termination of appointment of Stephen Gowling as a director (2 pages)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
7 July 2011Termination of appointment of Alastair Clark as a director (2 pages)
7 July 2011Termination of appointment of Alastair Clark as a director (2 pages)
13 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (13 pages)
13 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (13 pages)
13 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (13 pages)
17 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
14 May 2010Director's details changed for Mrs Gail Elizabeth Adams on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Steven John Wood on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Alastair George Clark on 7 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Alastair George Clark on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Mrs Gail Elizabeth Adams on 9 May 2010 (2 pages)
14 May 2010Director's details changed for Mrs Gail Elizabeth Adams on 9 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Susan Linda Frank on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Francis John Armstrong on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Francis John Armstrong on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Steven John Wood on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Susan Linda Frank on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Robert Ian Jones on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Steven John Wood on 7 May 2010 (2 pages)
14 May 2010Director's details changed for David Vincent Cutler on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Stephen Gowling on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Robert Ian Jones on 7 May 2010 (2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Alastair George Clark on 7 May 2010 (2 pages)
14 May 2010Director's details changed for David Vincent Cutler on 7 May 2010 (2 pages)
14 May 2010Director's details changed for David Vincent Cutler on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Francis John Armstrong on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Stephen Gowling on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Robert Ian Jones on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Susan Linda Frank on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Stephen Gowling on 7 May 2010 (2 pages)
15 December 2009Resolutions
  • RES13 ‐ Conflicts of interests 09/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 December 2009Resolutions
  • RES13 ‐ Conflicts of interests 09/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
27 May 2009Return made up to 09/05/09; full list of members (6 pages)
27 May 2009Return made up to 09/05/09; full list of members (6 pages)
22 January 2009Return made up to 09/05/08; full list of members (10 pages)
22 January 2009Return made up to 09/05/08; full list of members (10 pages)
8 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
8 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
22 August 2008Director appointed francis john armstrong (2 pages)
22 August 2008Director appointed francis john armstrong (2 pages)
13 August 2008Appointment terminated director david simkins (1 page)
13 August 2008Appointment terminated director david simkins (1 page)
20 June 2008Memorandum and Articles of Association (7 pages)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2008Memorandum and Articles of Association (7 pages)
23 May 2008Appointment terminated director keith young (1 page)
23 May 2008Appointment terminated director keith young (1 page)
20 May 2008Return made up to 09/05/07; full list of members (7 pages)
20 May 2008Return made up to 09/05/07; full list of members (7 pages)
12 September 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
12 September 2007Director resigned (1 page)
12 September 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
12 September 2007Director resigned (1 page)
9 May 2007Return made up to 05/04/07; full list of members (4 pages)
9 May 2007Return made up to 05/04/07; full list of members (4 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Return made up to 05/04/06; full list of members (3 pages)
12 May 2006Director resigned (1 page)
12 May 2006Return made up to 05/04/06; full list of members (3 pages)
19 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
19 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
19 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
26 May 2005Return made up to 05/04/05; full list of members (4 pages)
26 May 2005Return made up to 05/04/05; full list of members (4 pages)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
17 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
17 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
17 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
11 June 2004Return made up to 09/05/04; full list of members (11 pages)
11 June 2004Return made up to 09/05/04; full list of members (11 pages)
15 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
15 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
16 June 2003Return made up to 09/05/03; full list of members (11 pages)
16 June 2003Return made up to 09/05/03; full list of members (11 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
23 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (5 pages)
7 October 2002New director appointed (5 pages)
22 May 2002Return made up to 09/05/02; full list of members (11 pages)
22 May 2002Return made up to 09/05/02; full list of members (11 pages)
8 November 2001Accounts for a dormant company made up to 30 December 2000 (4 pages)
8 November 2001Accounts for a dormant company made up to 30 December 2000 (4 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Secretary resigned;director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
28 October 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
28 October 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
28 October 2000Accounts for a dormant company made up to 1 January 2000 (4 pages)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
20 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 June 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
8 February 2000New secretary appointed (1 page)
8 February 2000New secretary appointed (1 page)
30 January 2000Secretary resigned;director resigned (1 page)
30 January 2000Secretary resigned;director resigned (1 page)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (4 pages)
7 July 1999Return made up to 09/05/99; full list of members (13 pages)
7 July 1999Return made up to 09/05/99; full list of members (13 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
26 October 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
26 October 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
26 October 1998Accounts for a dormant company made up to 3 January 1998 (4 pages)
7 July 1998Return made up to 09/05/98; no change of members (12 pages)
7 July 1998Return made up to 09/05/98; no change of members (12 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1998Memorandum and Articles of Association (8 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1998Memorandum and Articles of Association (8 pages)
9 September 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
9 September 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Return made up to 09/05/97; no change of members (10 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Return made up to 09/05/97; no change of members (10 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
12 September 1996Accounts for a dormant company made up to 30 December 1995 (4 pages)
12 September 1996Accounts for a dormant company made up to 30 December 1995 (4 pages)
12 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/06/96
(12 pages)
12 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/06/96
(12 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 August 1995Return made up to 09/05/95; no change of members (10 pages)
28 August 1995Return made up to 09/05/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
3 April 1967Certificate of incorporation (1 page)
3 April 1967Certificate of incorporation (1 page)