Edinburgh
EH2 3ES
Scotland
Secretary Name | Mr David Anthony Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(34 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95a George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Christopher Richard Adrian Scrope |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2009(37 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Green End Farmhouse Green End, Dane End Ware Hertfordshire SG12 0NX |
Director Name | Ronald John Cleland |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 May 2006) |
Role | Management Consultant |
Correspondence Address | 136 Terregles Avenue Pollokshields Glasgow Lanarkshire G41 4DQ Scotland |
Director Name | Miss Peggoty Eva |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 1997) |
Role | Management Consultant |
Correspondence Address | Landrick Stables Dunblane Stirling Perthshire FK15 0HY Scotland |
Director Name | Andrew Percy Rait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 May 1989) |
Role | Management Consultant |
Correspondence Address | The Inclosure Stirling FK8 2HY Scotland |
Director Name | Alexander William Baylis Thomson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(16 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 20 January 2000) |
Role | Management Consultant |
Correspondence Address | Trean House Leny Feus Callander Perthshire FK17 8AS Scotland |
Secretary Name | Ian Forbes Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1989(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 17 Newtyle Road Paisley Renfrewshire PA1 3JU Scotland |
Director Name | Mr Stuart William Macintyre |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 May 2006) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Greystones Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Colin Murray Macgregor |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 October 1992) |
Role | Management Consultant |
Correspondence Address | 11 Abbey Drive Glasgow G14 9LZ Scotland |
Secretary Name | Fiona McKenzie Jibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(21 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 1 The Poplars Bearsden Glasgow G61 4SD Scotland |
Director Name | John Leslie Battersby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 June 2005) |
Role | Consultant |
Correspondence Address | 8 Verinia Court 7 Shipton Road Woodstock OX20 1LF |
Director Name | Ian Henderson McNeil |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(34 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 27 Cambridge Street London SW1V 4PR |
Director Name | Mr Richard Boggis-Rolfe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(34 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glebe House Shipton Moyne Tetbury Gloucestershire GL8 8PW Wales |
Website | odgers.com |
---|
Registered Address | 95a George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | International Resources Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
28 November 1974 | Delivered on: 4 December 1974 Satisfied on: 20 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
12 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
9 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
29 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
9 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
2 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
12 May 2020 | Secretary's details changed for Mr David Anthony Peters on 11 May 2020 (1 page) |
12 May 2020 | Director's details changed for Mr David Anthony Peters on 11 May 2020 (2 pages) |
29 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 May 2019 | Secretary's details changed for Mr David Anthony Peters on 2 May 2019 (1 page) |
3 May 2019 | Director's details changed for Mr David Anthony Peters on 2 May 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
31 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 July 2016 | Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016 (1 page) |
29 July 2016 | Termination of appointment of Richard Boggis-Rolfe as a director on 31 March 2016 (1 page) |
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 February 2014 | Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Odgers Berndtson 77 Nelson Mandela Place 5Th Flr Stock Exchange Ct Glasgow G2 1QT on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 93 West George Street Glasgow G2 1PB Scotland on 3 February 2014 (1 page) |
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Registered office address changed from C/O Odgers Ray & Berndtson 5Th Floor, Stock Exchange Crt 77 Nelson Mandela Place Glasgow G2 1QT United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Registered office address changed from C/O Odgers Ray & Berndtson 5Th Floor, Stock Exchange Crt 77 Nelson Mandela Place Glasgow G2 1QT United Kingdom on 26 January 2010 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
12 August 2009 | Appointment terminated director ian mcneil (1 page) |
12 August 2009 | Director appointed mr christopher scrope (1 page) |
12 August 2009 | Appointment terminated director ian mcneil (1 page) |
12 August 2009 | Director appointed mr christopher scrope (1 page) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 April 2008 | Return made up to 29/12/07; full list of members (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from c/o odgers ray & berndtson,5TH flo stock exchange court 77 nelson mandela place glasgow G2 1QT (1 page) |
14 April 2008 | Return made up to 29/12/07; full list of members (4 pages) |
14 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from c/o odgers ray & berndtson,5TH flo stock exchange court 77 nelson mandela place glasgow G2 1QT (1 page) |
14 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from stock exchange court 77 nelson mandela place glasgow G2 1QT (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from stock exchange court 77 nelson mandela place glasgow G2 1QT (1 page) |
4 April 2008 | Accounts for a dormant company made up to 31 May 2007 (9 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 May 2007 (9 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 14 sandyford place glasgow G3 7NB (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 14 sandyford place glasgow G3 7NB (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
20 May 2006 | Dec mort/charge * (2 pages) |
20 May 2006 | Dec mort/charge * (2 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
16 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
16 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
14 November 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
21 February 2003 | Return made up to 29/12/02; full list of members
|
21 February 2003 | Return made up to 29/12/02; full list of members
|
15 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
15 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
16 August 2002 | Auditor's resignation (1 page) |
16 August 2002 | Auditor's resignation (1 page) |
6 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
6 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
19 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
25 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
9 July 1998 | New director appointed (3 pages) |
9 July 1998 | New director appointed (3 pages) |
9 February 1998 | Return made up to 29/12/97; full list of members
|
9 February 1998 | £ ic 1500/1250 08/08/97 £ sr 250@1=250 (1 page) |
9 February 1998 | £ ic 1500/1250 08/08/97 £ sr 250@1=250 (1 page) |
9 February 1998 | Return made up to 29/12/97; full list of members
|
21 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
29 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members
|
27 January 1997 | Return made up to 29/12/96; full list of members
|
16 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
16 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
18 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
6 October 1993 | Company name changed selection thomson LIMITED\certificate issued on 07/10/93 (2 pages) |
6 October 1993 | Company name changed selection thomson LIMITED\certificate issued on 07/10/93 (2 pages) |
30 January 1992 | Nc inc already adjusted 17/01/92 (1 page) |
30 January 1992 | Nc inc already adjusted 17/01/92 (1 page) |
28 February 1990 | Memorandum and Articles of Association (23 pages) |
28 February 1990 | Memorandum and Articles of Association (23 pages) |
15 August 1989 | Resolutions
|
1 June 1972 | Certificate of incorporation (1 page) |
1 June 1972 | Certificate of incorporation (1 page) |