175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Victoria Burr |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2019(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Charles Milne Winter |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 1990) |
Role | Banker |
Correspondence Address | 4 Charteris Park Longniddry East Lothian EH32 0NX Scotland |
Director Name | Mr Miller Roy McLean |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 June 2002) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 5 Grant Avenue Edinburgh Midlothian EH13 0DS Scotland |
Director Name | Robert Mitchell Maiden |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 1991) |
Role | Banker |
Correspondence Address | Trinafour 7 Bonaly Road Edinburgh Midlothian EH13 0EB Scotland |
Director Name | Mr James Snodgrass Lindsay |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 1990) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 27 Kettilstoun Mains Linlithgow West Lothian EH49 6SQ Scotland |
Director Name | Henry Edward Farley |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 1990) |
Role | Banker |
Correspondence Address | Third Floor 13 Montagu Square London W1H 1RB |
Secretary Name | Mr James Snodgrass Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Kettilstoun Mains Linlithgow West Lothian EH49 6SQ Scotland |
Director Name | Thomas Vance Morrison |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1990(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1991) |
Role | Bank Official |
Correspondence Address | 54 The Paddockholm Edinburgh Midlothian EH12 7XR Scotland |
Director Name | Kennedy Campbell Foster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1990(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 September 1994) |
Role | Bank Official |
Correspondence Address | 4 Deacons Court Linlithgow West Lothian EH49 6BT Scotland |
Secretary Name | Thomas Vance Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1990(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 54 The Paddockholm Edinburgh Midlothian EH12 7XR Scotland |
Director Name | Alan Wallace McKean |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 June 2008) |
Role | Bank Official |
Correspondence Address | 29 Woodhall Bank Edinburgh EH13 0HL Scotland |
Secretary Name | Alan Ewing Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Sheriffs Park Linlithgow West Lothian EH49 7SR Scotland |
Secretary Name | Shirley Margaret Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 33 Badger Walk Broxburn West Lothian EH52 5TW Scotland |
Director Name | Mr Hew Campbell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(25 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 August 2007) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Yett Holm Woodhall Road, Braidwood Carluke ML8 5NF Scotland |
Secretary Name | Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2006) |
Role | Company Director |
Correspondence Address | 3 Tapitlaw Grove Comrie Dunfermline Fife KY12 9XE Scotland |
Director Name | Alan Ewing Mills |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(33 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 December 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Yvonne Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(37 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 22 August 2011) |
Role | Company Director |
Correspondence Address | 99a High Street Cockenzie East Lothian EH32 0DQ Scotland |
Director Name | Aileen Norma Taylor |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2010) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1 Drumcoile Braco Perthshire FK15 9LG Scotland |
Director Name | Mr Neil Clark Macarthur |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Barbara Charlotte Wallace |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(41 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 August 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Gary Robert McNeilly Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Burnbrae Avenue Edinburgh EH12 8AU Scotland |
Director Name | Andrew James Nicholson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 22 August 2011(42 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Ms Sally Jane Sutherland |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 June 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Gary Moore |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(49 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Mr Kristofer Jon Davies |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 August 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2012(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 June 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | rbs.co.uk |
---|
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
10 October 1985 | Delivered 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 |
---|
31 August 2023 | Appointment of Mr Gary Moore as a director on 30 August 2023 (2 pages) |
---|---|
31 August 2023 | Termination of appointment of Scott Gibson as a director on 25 August 2023 (1 page) |
25 April 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
31 March 2023 | Appointment of Ms Gillian Cain as a director on 28 March 2023 (2 pages) |
9 February 2023 | Change of details for Natwest Markets Plc as a person with significant control on 1 August 2022 (2 pages) |
9 February 2023 | Notification of N.C. Head Office Nominees Limited as a person with significant control on 1 August 2022 (1 page) |
9 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
23 September 2022 | Amended accounts for a dormant company made up to 31 December 2020 (8 pages) |
1 August 2022 | Statement of capital on 1 August 2022
|
1 August 2022 | Resolutions
|
1 August 2022 | Solvency Statement dated 18/07/22 (1 page) |
1 August 2022 | Statement by Directors (1 page) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
7 September 2021 | Director's details changed for Mr Scott Gibson on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Victoria Burr on 7 September 2021 (2 pages) |
10 August 2021 | Termination of appointment of Kristofer Jon Davies as a director on 6 August 2021 (1 page) |
10 August 2021 | Appointment of Victoria Burr as a director on 6 August 2021 (2 pages) |
22 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
12 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
2 October 2020 | Director's details changed for Kristofer Davies on 17 August 2020 (2 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 September 2020 | Registered 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 2020 | Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (2 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with updates (5 pages) |
3 July 2019 | Appointment of Mr Scott Gibson as a director on 26 June 2019 (2 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 July 2019 | Termination of appointment of Sally Jane Sutherland as a director on 26 June 2019 (1 page) |
2 July 2019 | Appointment of Kristofer Davies as a director on 26 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Gary Moore as a director on 26 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 June 2019 (1 page) |
2 July 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 June 2019 (2 pages) |
8 February 2019 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 June 2018 | Appointment of Gary Moore as a director on 1 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
12 January 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
12 January 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
5 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Termination of appointment of Alan Mills as a director (1 page) |
14 December 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
14 December 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
14 December 2012 | Termination of appointment of Alan Mills as a director (1 page) |
14 December 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
14 December 2012 | Termination of appointment of Gary Stewart as a director (1 page) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
10 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages) |
27 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
27 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Yvonne Wood as a secretary (1 page) |
24 October 2011 | Termination of appointment of Yvonne Wood as a secretary (1 page) |
24 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Director's details changed for Alan Ewing Mills on 24 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Director's details changed for Alan Ewing Mills on 24 January 2011 (2 pages) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Termination of appointment of Neil Macarthur as a director (1 page) |
16 September 2010 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
16 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
16 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
16 September 2010 | Appointment of Mr Gary Robert Mcneilly Stewart as a director (2 pages) |
16 September 2010 | Termination of appointment of Aileen Taylor as a director (1 page) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
25 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
11 July 2008 | Director appointed mr neil clark macarthur (2 pages) |
11 July 2008 | Director appointed mr neil clark macarthur (2 pages) |
10 July 2008 | Appointment terminated director alan mckean (1 page) |
10 July 2008 | Appointment terminated director alan mckean (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 January 2008 | Return made up to 27/12/07; full list of members (6 pages) |
16 January 2008 | Return made up to 27/12/07; full list of members (6 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
25 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 42 st andrew square, edinburgh, EH2 2YE (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 42 st andrew square, edinburgh, EH2 2YE (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
19 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
17 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 27/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 27/12/02; full list of members (6 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
30 July 2002 | Director resigned (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Return made up to 27/12/99; full list of members; amend (7 pages) |
24 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 27/12/99; full list of members; amend (7 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
8 June 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed (1 page) |
12 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
19 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 March 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
15 March 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members (14 pages) |
18 January 2000 | Return made up to 27/12/99; full list of members (14 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
17 March 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
27 January 1999 | Return made up to 27/12/98; full list of members (8 pages) |
27 January 1999 | Return made up to 27/12/98; full list of members (8 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
27 February 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
27 February 1998 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
8 January 1998 | Return made up to 27/12/97; no change of members (7 pages) |
8 January 1998 | Return made up to 27/12/97; no change of members (7 pages) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
3 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
3 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
26 February 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
23 January 1996 | Return made up to 27/12/95; full list of members (7 pages) |
23 January 1996 | Return made up to 27/12/95; full list of members (7 pages) |
11 December 1995 | Resolutions
|
13 October 1993 | Memorandum and Articles of Association (49 pages) |
13 October 1993 | Memorandum and Articles of Association (49 pages) |
3 March 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1986 | Full accounts made up to 30 September 1985 (5 pages) |
13 January 1986 | Full accounts made up to 30 September 1985 (5 pages) |
25 October 1985 | Particulars of mortgage/charge (6 pages) |
25 October 1985 | Particulars of mortgage/charge (6 pages) |
30 September 1985 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 September 1985 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 January 1970 | Accounts made up to 30 September 1975 (36 pages) |
28 January 1970 | Accounts made up to 30 September 1975 (36 pages) |
18 March 1969 | Certificate of incorporation (2 pages) |
18 March 1969 | Certificate of incorporation (2 pages) |