Festival Square
Edinburgh
EH3 9BY
Scotland
Director Name | Mr Mark Oldham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2018(51 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 20 November 2018) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Richard John Fairley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1988(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 23 Martins Drive Wokingham Berkshire RG11 1NY |
Director Name | Michael Doyle |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1988(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westoe 51 Station Road Tring Hertfordshire HP23 5NW |
Director Name | James Blyth |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1988(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | White Gables Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Margaret Doris Blackley |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1988(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 March 1994) |
Role | Office Manager |
Correspondence Address | 10 Corbiehill Place Davidsons Mains Edinburgh Midlothian EH4 5AY Scotland |
Secretary Name | Derek Robert James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1988(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1990(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 May 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Secretary Name | James Dermot Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 4 Romany Rise Orpington Kent BR5 1HQ |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(24 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Director Name | William Frederick Bradbury |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 November 2004) |
Role | Chargehand Warehouse |
Correspondence Address | 43 Willowbrook Close Ashby De La Zouch Leicestershire LE65 1JX |
Director Name | Alan Cross |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 1998) |
Role | Business Systems Consultant |
Correspondence Address | 21 Eccleston Gardens St Helens Merseyside WA10 3BL |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | CS |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | CS |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Christopher Gebbie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(26 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2001) |
Role | Personnel Director |
Correspondence Address | The Old Parsonage Bishop Norton Road Glanthorn Lincs LN2 3EU |
Director Name | Ian Britton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(26 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 27 March 2003) |
Role | Engineer |
Correspondence Address | 52 Farford Way Reddish Stockport Cheshire |
Director Name | Lynne Mary Hampson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(30 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 1999) |
Role | Cost Clerk Primary Processing |
Correspondence Address | 4 Winterhope Road Annan Dumfriesshire DG12 5JL Scotland |
Director Name | Edward Piers Jackson Hall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(30 years after company formation) |
Appointment Duration | 4 years (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 9 Bankside Close Upper Poppleton York North Yorks YO2 6LH |
Director Name | Ms Gail Elizabeth Adams |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(31 years, 12 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 November 2012) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 8 Charnwood Avenue Sawley Long Eaton Nottingham Nottinghamshire NG10 3HB |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Raymond Fergusson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 July 2002) |
Role | Accountant |
Correspondence Address | 27 Chiltern View Little Milton Oxford Oxfordshire OX44 7QP |
Director Name | Mr Philip Alan Asquith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2005) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Bayford End Chapel Road, Rowledge Farnham Surrey GU10 4AN |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(35 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Mr David Vincent Cutler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(36 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 February 2017) |
Role | National Field Sales |
Country of Residence | United Kingdom |
Correspondence Address | 45 Main Road Underwood Nottinghamshire NG16 5GP |
Secretary Name | Diana Geneen Oswald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 April 2013) |
Role | Company Director |
Correspondence Address | Brambrook 12 The Uplands Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Ms Susan Linda Frank |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(37 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 January 2013) |
Role | Code Setter |
Country of Residence | United Kingdom |
Correspondence Address | 74 Neasham Avenue Low Grange Billingham Cleveland TS23 3QZ |
Director Name | James Alexander Green |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Churchway Haddenham Aylesbury Buckinghamshire HP17 8DT |
Director Name | Mr Stephen Gowling |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(38 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2011) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avon Close Carlisle Cumbria CA2 6RZ |
Director Name | Mr Francis John Armstrong |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 May 2015) |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | 38 Dovecote Drive Haydock St. Helens Merseyside WA11 0SD |
Director Name | Mr Michael Anthony Hampton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2013) |
Role | Professional Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Kenneth Leslie Freer |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Heather Buglass |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 May 2017) |
Role | Head Of Group Reward |
Country of Residence | United Kingdom |
Correspondence Address | United Biscuits, Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr Jeremy Robin John Bagley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(45 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2017) |
Role | Chartered Electrical Engineer |
Country of Residence | England |
Correspondence Address | United Biscuits (Uk) Limited Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Director Name | Mr Robert Cousins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(49 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 2017) |
Role | Commercial Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Mrs Carol Boyd |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(49 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Website | www.unitedbiscuits.com |
---|---|
Telephone | 020 82345000 |
Telephone region | London |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2018 | Termination of appointment of Nicholas Henry Bichard Stuart as a director on 3 July 2018 (1 page) |
3 July 2018 | Appointment of Mr Mark Oldham as a director on 1 June 2018 (2 pages) |
23 May 2018 | Termination of appointment of Mark Oldham as a director on 1 June 2017 (1 page) |
23 May 2018 | Termination of appointment of Robert Wright as a director on 1 June 2017 (1 page) |
23 May 2018 | Termination of appointment of Susan Furst as a director on 1 June 2017 (1 page) |
23 May 2018 | Termination of appointment of Carol Boyd as a director on 16 February 2017 (1 page) |
23 May 2018 | Termination of appointment of Christopher Wood as a director on 1 June 2017 (1 page) |
23 May 2018 | Termination of appointment of Robert Cousins as a director on 16 February 2017 (1 page) |
23 May 2018 | Termination of appointment of Jeremy Robin John Bagley as a director on 16 February 2017 (1 page) |
23 May 2018 | Termination of appointment of Steven John Wood as a director on 1 June 2017 (1 page) |
23 May 2018 | Termination of appointment of David Vincent Cutler as a director on 16 February 2017 (1 page) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Change of name notice (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Change of name notice (2 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 May 2017 | Appointment of Mr Robert Wright as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Heather Buglass as a director on 18 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Robert Wright as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Heather Buglass as a director on 18 May 2017 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
4 July 2016 | Appointment of Mrs Carol Boyd as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mrs Carol Boyd as a director on 1 July 2016 (2 pages) |
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 May 2016 | Termination of appointment of Robert Ian Jones as a director on 31 March 2016 (1 page) |
24 May 2016 | Appointment of Mr Robert Cousins as a director on 1 April 2016 (2 pages) |
24 May 2016 | Termination of appointment of Robert Ian Jones as a director on 31 March 2016 (1 page) |
24 May 2016 | Appointment of Mr Robert Cousins as a director on 1 April 2016 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
15 September 2015 | Termination of appointment of Kenneth Leslie Freer as a director on 31 July 2015 (1 page) |
15 September 2015 | Appointment of Mr Nicholas Henry Bichard Stuart as a director on 1 August 2015 (2 pages) |
15 September 2015 | Termination of appointment of Kenneth Leslie Freer as a director on 31 July 2015 (1 page) |
15 September 2015 | Appointment of Mr Nicholas Henry Bichard Stuart as a director on 1 August 2015 (2 pages) |
4 June 2015 | Termination of appointment of Francis John Armstrong as a director on 7 May 2015 (1 page) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Francis John Armstrong as a director on 7 May 2015 (1 page) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Francis John Armstrong as a director on 7 May 2015 (1 page) |
1 October 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
1 October 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 August 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
27 August 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Memorandum and Articles of Association (10 pages) |
11 June 2013 | Memorandum and Articles of Association (10 pages) |
11 June 2013 | Resolutions
|
10 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
25 April 2013 | Appointment of Jeremy Robin John Bagley as a director (3 pages) |
25 April 2013 | Termination of appointment of Diana Geneen Oswald as a secretary (2 pages) |
25 April 2013 | Appointment of Mark Oldham as a secretary (3 pages) |
25 April 2013 | Termination of appointment of Diana Geneen Oswald as a secretary (2 pages) |
25 April 2013 | Appointment of Jeremy Robin John Bagley as a director (3 pages) |
25 April 2013 | Appointment of Mark Oldham as a secretary (3 pages) |
8 March 2013 | Appointment of Christopher Wood as a director (3 pages) |
8 March 2013 | Termination of appointment of Michael Hampton as a director (2 pages) |
8 March 2013 | Termination of appointment of Michael Hampton as a director (2 pages) |
8 March 2013 | Appointment of Christopher Wood as a director (3 pages) |
6 February 2013 | Termination of appointment of Susan Frank as a director (2 pages) |
6 February 2013 | Termination of appointment of Susan Frank as a director (2 pages) |
23 November 2012 | Appointment of Heather Buglass as a director (3 pages) |
23 November 2012 | Appointment of Heather Buglass as a director (3 pages) |
23 November 2012 | Termination of appointment of Gail Adams as a director (2 pages) |
23 November 2012 | Termination of appointment of Gail Adams as a director (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 June 2012 | Director's details changed for Mr Mark Oldham on 9 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Ms Susan Furst on 9 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
20 June 2012 | Director's details changed for Mr Mark Oldham on 9 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Ms Susan Furst on 9 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
20 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (12 pages) |
20 June 2012 | Director's details changed for Mr Mark Oldham on 9 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Ms Susan Furst on 9 May 2012 (2 pages) |
11 November 2011 | Appointment of Kenneth Leslie Freer as a director (3 pages) |
11 November 2011 | Appointment of Kenneth Leslie Freer as a director (3 pages) |
19 October 2011 | Appointment of Michael Anthony Hampton as a director (3 pages) |
19 October 2011 | Appointment of Michael Anthony Hampton as a director (3 pages) |
11 October 2011 | Termination of appointment of Stephen Gowling as a director (2 pages) |
11 October 2011 | Termination of appointment of Stephen Gowling as a director (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
7 July 2011 | Termination of appointment of Alastair Clark as a director (2 pages) |
7 July 2011 | Termination of appointment of Alastair Clark as a director (2 pages) |
13 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (13 pages) |
13 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (13 pages) |
13 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (13 pages) |
17 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
14 May 2010 | Director's details changed for Mrs Gail Elizabeth Adams on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Steven John Wood on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Alastair George Clark on 7 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Director's details changed for Alastair George Clark on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Gail Elizabeth Adams on 9 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Gail Elizabeth Adams on 9 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Director's details changed for Susan Linda Frank on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Francis John Armstrong on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Francis John Armstrong on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Steven John Wood on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Susan Linda Frank on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Ian Jones on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Steven John Wood on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for David Vincent Cutler on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephen Gowling on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Ian Jones on 7 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Director's details changed for Alastair George Clark on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for David Vincent Cutler on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for David Vincent Cutler on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Francis John Armstrong on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephen Gowling on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Robert Ian Jones on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Susan Linda Frank on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephen Gowling on 7 May 2010 (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
22 January 2009 | Return made up to 09/05/08; full list of members (10 pages) |
22 January 2009 | Return made up to 09/05/08; full list of members (10 pages) |
8 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
8 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
22 August 2008 | Director appointed francis john armstrong (2 pages) |
22 August 2008 | Director appointed francis john armstrong (2 pages) |
13 August 2008 | Appointment terminated director david simkins (1 page) |
13 August 2008 | Appointment terminated director david simkins (1 page) |
20 June 2008 | Memorandum and Articles of Association (7 pages) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
20 June 2008 | Memorandum and Articles of Association (7 pages) |
23 May 2008 | Appointment terminated director keith young (1 page) |
23 May 2008 | Appointment terminated director keith young (1 page) |
20 May 2008 | Return made up to 09/05/07; full list of members (7 pages) |
20 May 2008 | Return made up to 09/05/07; full list of members (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
12 September 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 05/04/07; full list of members (4 pages) |
9 May 2007 | Return made up to 05/04/07; full list of members (4 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 05/04/05; full list of members (4 pages) |
26 May 2005 | Return made up to 05/04/05; full list of members (4 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
17 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
17 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
17 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
11 June 2004 | Return made up to 09/05/04; full list of members (11 pages) |
11 June 2004 | Return made up to 09/05/04; full list of members (11 pages) |
15 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
15 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
16 June 2003 | Return made up to 09/05/03; full list of members (11 pages) |
16 June 2003 | Return made up to 09/05/03; full list of members (11 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
23 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (5 pages) |
7 October 2002 | New director appointed (5 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members (11 pages) |
22 May 2002 | Return made up to 09/05/02; full list of members (11 pages) |
8 November 2001 | Accounts for a dormant company made up to 30 December 2000 (4 pages) |
8 November 2001 | Accounts for a dormant company made up to 30 December 2000 (4 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 09/05/01; full list of members
|
20 June 2001 | Return made up to 09/05/01; full list of members
|
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
28 October 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
28 October 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
28 October 2000 | Accounts for a dormant company made up to 1 January 2000 (4 pages) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
20 June 2000 | Return made up to 09/05/00; full list of members
|
20 June 2000 | Return made up to 09/05/00; full list of members
|
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (1 page) |
8 February 2000 | New secretary appointed (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (4 pages) |
7 July 1999 | Return made up to 09/05/99; full list of members (13 pages) |
7 July 1999 | Return made up to 09/05/99; full list of members (13 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 3 January 1998 (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 3 January 1998 (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 3 January 1998 (4 pages) |
7 July 1998 | Return made up to 09/05/98; no change of members (12 pages) |
7 July 1998 | Return made up to 09/05/98; no change of members (12 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
4 March 1998 | Resolutions
|
4 March 1998 | Memorandum and Articles of Association (8 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Memorandum and Articles of Association (8 pages) |
9 September 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
9 September 1997 | Accounts for a dormant company made up to 28 December 1996 (4 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 09/05/97; no change of members (10 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 09/05/97; no change of members (10 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
12 September 1996 | Accounts for a dormant company made up to 30 December 1995 (4 pages) |
12 September 1996 | Accounts for a dormant company made up to 30 December 1995 (4 pages) |
12 June 1996 | Return made up to 09/05/96; full list of members
|
12 June 1996 | Return made up to 09/05/96; full list of members
|
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
28 August 1995 | Return made up to 09/05/95; no change of members (10 pages) |
28 August 1995 | Return made up to 09/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
3 April 1967 | Certificate of incorporation (1 page) |
3 April 1967 | Certificate of incorporation (1 page) |