London
EC2V 7AE
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 25 October 2017(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Stansfield House Chester Business Park Chester CH4 9FB Wales |
Director Name | Ms Laura Frances Christabel Dorey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(52 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ian Fenton Brown |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(17 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 1991) |
Role | Banker |
Correspondence Address | 22 Cammo Gardens Edinburgh EH4 8EQ Scotland |
Director Name | Mr Eric Fenton Sanderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Alexander David Nicol |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 1997) |
Role | Banker |
Correspondence Address | 35 Ravelston Dykes Edinburgh Midlothian EH12 6HG Scotland |
Director Name | John McCabe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 December 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 58 Battock Road Brightons Falkirk Stirlingshire FK2 0TT Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(17 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Alexander Douglas Peebles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 July 1998) |
Role | Solicitor |
Correspondence Address | Lindean 85 South Broomage Avenue Larbert Stirlingshire FK5 3ED Scotland |
Director Name | Mr Alan Adams Murray |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 1997) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 3 Otterburn Park Edinburgh Midlothian EH14 1JX Scotland |
Director Name | Mr Thomas Bennie |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(21 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 1998) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Nodsdale Falkirk Road Linlithgow West Lothian EH49 7BQ Scotland |
Director Name | Nigel Lockwood Bowman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 1998) |
Role | Banker |
Correspondence Address | The Ridings Orchard Pightle Hadstock Cambridgeshire CB1 6PQ |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(25 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1998) |
Role | Banker |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Director Name | Derek Robert Scott Lamond |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 12 Brent Way Glasgow G46 8GA Scotland |
Director Name | Mrs Elizabeth Jane Herman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(26 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 1999) |
Role | Accountant |
Correspondence Address | 4 Gardiner Grove Edinburgh EH4 3RT Scotland |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Director Name | Brian Colin Donaldson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 2000) |
Role | Accountant |
Correspondence Address | 17 Braehead Crescent Edinburgh Midlothian EH4 6BP Scotland |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(27 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(31 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2004) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2006) |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Mr Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(34 years after company formation) |
Appointment Duration | 10 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 39 Craigleith Drive Edinburgh Midlothian EH4 3JU Scotland |
Director Name | Adrian Thomas Grace |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(36 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 2009) |
Role | Managing Director |
Correspondence Address | Charterhall House Charterhall Drive Chester Cheshire CH88 3AN Wales |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mrs Judith Angela Holme |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 2011) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Steven David Russell Chessman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(38 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Michael John David Griffiths |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Jonathan Scott Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Kevin Charles Harris |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(41 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 03 September 2013(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 October 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Website | halifax.co.uk |
---|---|
Telephone | 07 272966025 |
Telephone region | Mobile |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
6m at £1 | Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £167,000 |
Gross Profit | £69,000 |
Net Worth | £16,015,000 |
Current Liabilities | £3,479,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
30 May 1985 | Delivered on: 20 June 1985 Satisfied on: 8 April 1986 Persons entitled: The Tokai Bank Limited Classification: First priority stat mortgage Secured details: All sums due or to become due by seymours limited. Particulars: 8/64TH shares mv "sentis". Fully Satisfied |
---|---|
26 August 1980 | Delivered on: 28 August 1980 Satisfied on: 20 April 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 16/16THS shares in the M.V. "mairead" registered at kirkcaldy. Nos ky 150 the mortgaged premises (being the ship, the insurances, the earnings of the ship and the requisition compensation as defined in the deed of covenant. Fully Satisfied |
24 December 1982 | Delivered on: 21 April 1983 Persons entitled: Shell Chemicals UK LTD Classification: Standard security Particulars: Three areas of ground at mossmoran and braefoot bay, fife. Outstanding |
26 August 1980 | Delivered on: 28 August 1980 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £384,000 plus all further sums due, or to become due from the company to the chargee. Particulars: The mortgaged premises (being the ship, the insurances, the earnings of the ship and the requisition compensation as defined in the deed of covenant. Outstanding |
13 December 2020 | Full accounts made up to 29 February 2020 (22 pages) |
---|---|
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 28 February 2019 (22 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mr Kevin Turner on 24 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr John Robert Turner on 4 January 2019 (2 pages) |
26 November 2018 | Full accounts made up to 28 February 2018 (19 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (18 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (18 pages) |
2 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
22 November 2016 | Full accounts made up to 28 February 2016 (19 pages) |
22 November 2016 | Full accounts made up to 28 February 2016 (19 pages) |
26 June 2016 | Solvency Statement dated 08/06/16 (2 pages) |
26 June 2016 | Statement by Directors (2 pages) |
26 June 2016 | Resolutions
|
26 June 2016 | Statement of capital on 26 June 2016
|
26 June 2016 | Resolutions
|
26 June 2016 | Solvency Statement dated 08/06/16 (2 pages) |
26 June 2016 | Statement of capital on 26 June 2016
|
26 June 2016 | Statement by Directors (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 December 2015 | Full accounts made up to 28 February 2015 (20 pages) |
3 December 2015 | Full accounts made up to 28 February 2015 (20 pages) |
1 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Kevin Turner as a director on 23 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Kevin Turner as a director on 23 September 2015 (2 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr John Robert Turner on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr John Robert Turner on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr John Robert Turner on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
28 November 2014 | Full accounts made up to 28 February 2014 (21 pages) |
28 November 2014 | Full accounts made up to 28 February 2014 (21 pages) |
9 September 2014 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from , Level 1, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE to The Mound Edinburgh EH1 1YZ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from , Level 1, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE to The Mound Edinburgh EH1 1YZ on 9 September 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Jonathan Scott Foster on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Jonathan Scott Foster on 19 August 2014 (2 pages) |
11 July 2014 | Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland (1 page) |
11 July 2014 | Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland (1 page) |
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 January 2014 | Register inspection address has been changed (1 page) |
13 January 2014 | Register inspection address has been changed (1 page) |
29 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
29 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
13 June 2013 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
13 June 2013 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
12 June 2013 | Termination of appointment of Michael Griffiths as a director (1 page) |
12 June 2013 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
12 June 2013 | Termination of appointment of James Trace as a director (1 page) |
12 June 2013 | Appointment of Mr John Robert Turner as a director (2 pages) |
12 June 2013 | Termination of appointment of James Trace as a director (1 page) |
12 June 2013 | Appointment of Mr John Robert Turner as a director (2 pages) |
12 June 2013 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
12 June 2013 | Termination of appointment of Michael Griffiths as a director (1 page) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Appointment of Mr Jonathan Scott Foster as a director (2 pages) |
26 February 2013 | Appointment of Mr Jonathan Scott Foster as a director (2 pages) |
22 February 2013 | Full accounts made up to 28 February 2012 (20 pages) |
22 February 2013 | Full accounts made up to 28 February 2012 (20 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Full accounts made up to 28 February 2011 (21 pages) |
13 December 2011 | Full accounts made up to 28 February 2011 (21 pages) |
12 December 2011 | Termination of appointment of Judith Holme as a director (1 page) |
12 December 2011 | Termination of appointment of Judith Holme as a director (1 page) |
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
18 April 2011 | Appointment of James Owen Trace as a director (2 pages) |
18 April 2011 | Appointment of James Owen Trace as a director (2 pages) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
15 December 2010 | Full accounts made up to 28 February 2010 (25 pages) |
15 December 2010 | Full accounts made up to 28 February 2010 (25 pages) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
13 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
16 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
30 December 2009 | Full accounts made up to 28 February 2009 (24 pages) |
30 December 2009 | Full accounts made up to 28 February 2009 (24 pages) |
24 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
12 August 2009 | Director appointed judith angela holme (1 page) |
12 August 2009 | Appointment terminated director alistair webster (1 page) |
12 August 2009 | Appointment terminated director alistair webster (1 page) |
12 August 2009 | Director appointed john michael morrissey (1 page) |
12 August 2009 | Director appointed john michael morrissey (1 page) |
12 August 2009 | Director appointed judith angela holme (1 page) |
12 August 2009 | Appointment terminated director stuart ballingall (1 page) |
12 August 2009 | Appointment terminated director stuart ballingall (1 page) |
20 July 2009 | Letterm re resignation of auditors (2 pages) |
20 July 2009 | Letterm re resignation of auditors (2 pages) |
13 July 2009 | Auditor's resignation (2 pages) |
13 July 2009 | Auditor's resignation (2 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
19 January 2009 | Appointment terminated director adrian grace (1 page) |
19 January 2009 | Appointment terminated director adrian grace (1 page) |
31 December 2008 | Full accounts made up to 29 February 2008 (26 pages) |
31 December 2008 | Full accounts made up to 29 February 2008 (26 pages) |
23 May 2008 | Return made up to 16/05/08; full list of members (6 pages) |
23 May 2008 | Return made up to 16/05/08; full list of members (6 pages) |
17 March 2008 | Director appointed adrian thomas grace (3 pages) |
17 March 2008 | Director appointed adrian thomas grace (3 pages) |
6 March 2008 | Appointment terminated director lindsay town (1 page) |
6 March 2008 | Appointment terminated director lindsay town (1 page) |
7 January 2008 | Full accounts made up to 28 February 2007 (21 pages) |
7 January 2008 | Full accounts made up to 28 February 2007 (21 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (6 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (6 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
27 September 2006 | Full accounts made up to 28 February 2006 (25 pages) |
27 September 2006 | Full accounts made up to 28 February 2006 (25 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
16 May 2006 | Return made up to 16/05/06; full list of members (6 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
4 February 2006 | Director resigned (1 page) |
4 February 2006 | New director appointed (2 pages) |
4 February 2006 | Director resigned (1 page) |
4 February 2006 | New director appointed (2 pages) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 28 February 2005 (19 pages) |
23 December 2005 | Full accounts made up to 28 February 2005 (19 pages) |
18 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 29 February 2004 (19 pages) |
14 September 2004 | Full accounts made up to 29 February 2004 (19 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: bank of scotland new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: bank of scotland, new uberior house, 11 earl grey street, edinburgh EH3 9BN (1 page) |
19 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | New director appointed (3 pages) |
5 January 2004 | Full accounts made up to 28 February 2003 (19 pages) |
5 January 2004 | Full accounts made up to 28 February 2003 (19 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (5 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (5 pages) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
10 January 2003 | Full accounts made up to 28 February 2002 (14 pages) |
10 January 2003 | Full accounts made up to 28 February 2002 (14 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
18 December 2002 | New director appointed (4 pages) |
18 December 2002 | New director appointed (4 pages) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
3 January 2002 | Full accounts made up to 28 February 2001 (12 pages) |
3 January 2002 | Full accounts made up to 28 February 2001 (12 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: level 3, bank of scotland orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: level 3, bank of scotland, orchard brae house, 30 queensferry road, edinburgh EH4 2UG (1 page) |
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
25 May 2001 | Return made up to 16/05/01; full list of members (5 pages) |
25 May 2001 | Return made up to 16/05/01; full list of members (5 pages) |
16 May 2001 | New director appointed (6 pages) |
16 May 2001 | New director appointed (6 pages) |
12 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
12 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 4 melville street, edinburgh EH3 7NZ (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 4 melville street edinburgh EH3 7NZ (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Return made up to 16/05/00; full list of members (5 pages) |
5 June 2000 | Return made up to 16/05/00; full list of members (5 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
8 December 1999 | Auditor's resignation (1 page) |
8 December 1999 | Auditor's resignation (1 page) |
1 December 1999 | Secretary resigned (2 pages) |
1 December 1999 | New secretary appointed (4 pages) |
1 December 1999 | Secretary resigned (2 pages) |
1 December 1999 | Secretary resigned (2 pages) |
1 December 1999 | New secretary appointed (4 pages) |
1 December 1999 | Secretary resigned (2 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (3 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
3 June 1999 | Return made up to 16/05/99; no change of members (11 pages) |
3 June 1999 | Return made up to 16/05/99; no change of members (11 pages) |
1 June 1999 | Full accounts made up to 28 February 1999 (16 pages) |
1 June 1999 | Full accounts made up to 28 February 1999 (16 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Return made up to 16/05/98; full list of members (15 pages) |
2 June 1998 | Return made up to 16/05/98; full list of members (15 pages) |
21 May 1998 | Full accounts made up to 28 February 1998 (14 pages) |
21 May 1998 | Full accounts made up to 28 February 1998 (14 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (5 pages) |
9 September 1997 | New director appointed (5 pages) |
9 September 1997 | Director resigned (1 page) |
31 May 1997 | Return made up to 16/05/97; no change of members (15 pages) |
31 May 1997 | Return made up to 16/05/97; no change of members (15 pages) |
21 May 1997 | Full group accounts made up to 28 February 1997 (22 pages) |
21 May 1997 | Full group accounts made up to 28 February 1997 (22 pages) |
7 May 1997 | Company name changed capital leasing LIMITED\certificate issued on 08/05/97 (2 pages) |
7 May 1997 | Company name changed capital leasing LIMITED\certificate issued on 08/05/97 (2 pages) |
30 May 1996 | Full group accounts made up to 29 February 1996 (26 pages) |
30 May 1996 | Full group accounts made up to 29 February 1996 (26 pages) |
28 May 1996 | Return made up to 16/05/96; full list of members (17 pages) |
28 May 1996 | Return made up to 16/05/96; full list of members (17 pages) |
26 May 1995 | Return made up to 16/05/95; no change of members (24 pages) |
26 May 1995 | Return made up to 16/05/95; no change of members (24 pages) |
9 May 1995 | Full group accounts made up to 28 February 1995 (24 pages) |
9 May 1995 | Full group accounts made up to 28 February 1995 (24 pages) |
2 February 1981 | Memorandum and Articles of Association (12 pages) |
2 February 1981 | Memorandum and Articles of Association (12 pages) |
22 December 1971 | Incorporation (11 pages) |
22 December 1971 | Incorporation (11 pages) |