Company NameThe Royal Bank Of Scotland (1727) Limited
DirectorsScott Gibson and Victoria Burr
Company StatusActive
Company NumberSC046419
CategoryPrivate Limited Company
Incorporation Date18 March 1969(55 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Scott Gibson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(50 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameVictoria Burr
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(52 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 June 2019(50 years, 3 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameCharles Milne Winter
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 1990)
RoleBanker
Correspondence Address4 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Director NameMr Miller Roy McLean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(19 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 June 2002)
RoleBank Official
Country of ResidenceScotland
Correspondence Address5 Grant Avenue
Edinburgh
Midlothian
EH13 0DS
Scotland
Director NameRobert Mitchell Maiden
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 1991)
RoleBanker
Correspondence AddressTrinafour 7 Bonaly Road
Edinburgh
Midlothian
EH13 0EB
Scotland
Director NameMr James Snodgrass Lindsay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 1990)
RoleBank Official
Country of ResidenceScotland
Correspondence Address27 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SQ
Scotland
Director NameHenry Edward Farley
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1988(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 1990)
RoleBanker
Correspondence AddressThird Floor 13 Montagu Square
London
W1H 1RB
Secretary NameMr James Snodgrass Lindsay
NationalityBritish
StatusResigned
Appointed07 December 1988(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SQ
Scotland
Director NameThomas Vance Morrison
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1990(20 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1991)
RoleBank Official
Correspondence Address54 The Paddockholm
Edinburgh
Midlothian
EH12 7XR
Scotland
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1990(20 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 September 1994)
RoleBank Official
Correspondence Address4 Deacons Court
Linlithgow
West Lothian
EH49 6BT
Scotland
Secretary NameThomas Vance Morrison
NationalityBritish
StatusResigned
Appointed12 March 1990(20 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address54 The Paddockholm
Edinburgh
Midlothian
EH12 7XR
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(22 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 June 2008)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed27 September 1991(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed29 July 1994(25 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameMr Hew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(25 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2007)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressYett Holm
Woodhall Road, Braidwood
Carluke
ML8 5NF
Scotland
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed19 December 2000(31 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address3 Tapitlaw Grove
Comrie
Dunfermline
Fife
KY12 9XE
Scotland
Director NameAlan Ewing Mills
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(33 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 December 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameYvonne Wood
NationalityBritish
StatusResigned
Appointed02 August 2006(37 years, 4 months after company formation)
Appointment Duration5 years (resigned 22 August 2011)
RoleCompany Director
Correspondence Address99a High Street
Cockenzie
East Lothian
EH32 0DQ
Scotland
Director NameAileen Norma Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(38 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2010)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1 Drumcoile
Braco
Perthshire
FK15 9LG
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(39 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(41 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 August 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(41 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2012)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(42 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(42 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(43 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 June 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameGary Moore
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(49 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Business House G, PO Box 1000
Edinburgh
EH12 1HQ
Scotland
Director NameMr Kristofer Jon Davies
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(50 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2012(43 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 June 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websiterbs.co.uk

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

10 October 1985Delivered on: 25 October 1985
Satisfied on: 3 March 1987
Persons entitled: Sumitomo Corporation and Another

Classification: Deed of re-organisation
Secured details: All sums due or to become due by london and overseas freighters PLC.
Particulars: All the companys rights title and interest in and to all moneys payable to the companys under a debenture between london and overseas freighters PLC.
Fully Satisfied

Filing History

31 August 2023Appointment of Mr Gary Moore as a director on 30 August 2023 (2 pages)
31 August 2023Termination of appointment of Scott Gibson as a director on 25 August 2023 (1 page)
25 April 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
31 March 2023Appointment of Ms Gillian Cain as a director on 28 March 2023 (2 pages)
9 February 2023Change of details for Natwest Markets Plc as a person with significant control on 1 August 2022 (2 pages)
9 February 2023Notification of N.C. Head Office Nominees Limited as a person with significant control on 1 August 2022 (1 page)
9 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
23 September 2022Amended accounts for a dormant company made up to 31 December 2020 (8 pages)
1 August 2022Statement of capital on 1 August 2022
  • GBP 2
(5 pages)
1 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 August 2022Solvency Statement dated 18/07/22 (1 page)
1 August 2022Statement by Directors (1 page)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
7 September 2021Director's details changed for Mr Scott Gibson on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Victoria Burr on 7 September 2021 (2 pages)
10 August 2021Termination of appointment of Kristofer Jon Davies as a director on 6 August 2021 (1 page)
10 August 2021Appointment of Victoria Burr as a director on 6 August 2021 (2 pages)
22 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
12 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
2 October 2020Director's details changed for Kristofer Davies on 17 August 2020 (2 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 September 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020 (1 page)
13 March 2020Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages)
10 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
3 July 2019Appointment of Mr Scott Gibson as a director on 26 June 2019 (2 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 July 2019Termination of appointment of Sally Jane Sutherland as a director on 26 June 2019 (1 page)
2 July 2019Appointment of Kristofer Davies as a director on 26 June 2019 (2 pages)
2 July 2019Termination of appointment of Gary Moore as a director on 26 June 2019 (1 page)
2 July 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 June 2019 (1 page)
2 July 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 June 2019 (2 pages)
8 February 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
27 June 2018Appointment of Gary Moore as a director on 1 June 2018 (2 pages)
5 June 2018Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
12 January 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages)
12 January 2018Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 37,500,000
(5 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 37,500,000
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 37,500,000
(5 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 37,500,000
(5 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 37,500,000
(5 pages)
14 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 37,500,000
(5 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
14 December 2012Termination of appointment of Alan Mills as a director (1 page)
14 December 2012Termination of appointment of Gary Stewart as a director (1 page)
14 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
14 December 2012Termination of appointment of Alan Mills as a director (1 page)
14 December 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
14 December 2012Termination of appointment of Gary Stewart as a director (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
27 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
27 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
24 October 2011Termination of appointment of Yvonne Wood as a secretary (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
25 January 2011Director's details changed for Alan Ewing Mills on 24 January 2011 (2 pages)
25 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
25 January 2011Director's details changed for Alan Ewing Mills on 24 January 2011 (2 pages)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
16 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
16 September 2010Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages)
16 September 2010Termination of appointment of Aileen Taylor as a director (1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 27/12/08; full list of members (4 pages)
5 January 2009Return made up to 27/12/08; full list of members (4 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
11 July 2008Director appointed mr neil clark macarthur (2 pages)
10 July 2008Appointment terminated director alan mckean (1 page)
10 July 2008Appointment terminated director alan mckean (1 page)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 January 2008Return made up to 27/12/07; full list of members (6 pages)
16 January 2008Return made up to 27/12/07; full list of members (6 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 27/12/06; full list of members (3 pages)
15 January 2007Return made up to 27/12/06; full list of members (3 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
25 January 2006Return made up to 27/12/05; full list of members (3 pages)
25 January 2006Return made up to 27/12/05; full list of members (3 pages)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square, edinburgh, EH2 2YE (1 page)
7 December 2005Registered office changed on 07/12/05 from: 42 st andrew square, edinburgh, EH2 2YE (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 27/12/04; full list of members (6 pages)
19 January 2005Return made up to 27/12/04; full list of members (6 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
7 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
17 January 2004Return made up to 27/12/03; full list of members (6 pages)
17 January 2004Return made up to 27/12/03; full list of members (6 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
24 January 2003Return made up to 27/12/02; full list of members (6 pages)
24 January 2003Return made up to 27/12/02; full list of members (6 pages)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
30 July 2002Director resigned (1 page)
11 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
24 January 2002Return made up to 27/12/99; full list of members; amend (7 pages)
24 January 2002Return made up to 27/12/01; full list of members (6 pages)
24 January 2002Return made up to 27/12/01; full list of members (6 pages)
24 January 2002Return made up to 27/12/99; full list of members; amend (7 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
12 January 2001Return made up to 27/12/00; full list of members (6 pages)
12 January 2001Return made up to 27/12/00; full list of members (6 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned (1 page)
26 July 2000Secretary's particulars changed (1 page)
26 July 2000Secretary's particulars changed (1 page)
19 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 March 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
15 March 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
18 January 2000Return made up to 27/12/99; full list of members (14 pages)
18 January 2000Return made up to 27/12/99; full list of members (14 pages)
17 March 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
17 March 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
27 January 1999Return made up to 27/12/98; full list of members (8 pages)
27 January 1999Return made up to 27/12/98; full list of members (8 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
27 February 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
27 February 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
8 January 1998Return made up to 27/12/97; no change of members (7 pages)
8 January 1998Return made up to 27/12/97; no change of members (7 pages)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
3 January 1997Return made up to 27/12/96; no change of members (6 pages)
3 January 1997Return made up to 27/12/96; no change of members (6 pages)
26 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
26 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
23 January 1996Return made up to 27/12/95; full list of members (7 pages)
23 January 1996Return made up to 27/12/95; full list of members (7 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1993Memorandum and Articles of Association (49 pages)
13 October 1993Memorandum and Articles of Association (49 pages)
3 March 1987Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1987Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1986Full accounts made up to 30 September 1985 (5 pages)
13 January 1986Full accounts made up to 30 September 1985 (5 pages)
25 October 1985Particulars of mortgage/charge (6 pages)
25 October 1985Particulars of mortgage/charge (6 pages)
30 September 1985Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 September 1985Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
10 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
10 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
28 January 1970Accounts made up to 30 September 1975 (36 pages)
28 January 1970Accounts made up to 30 September 1975 (36 pages)
18 March 1969Certificate of incorporation (2 pages)
18 March 1969Certificate of incorporation (2 pages)