Company NameR.B. Leasing Company Limited
DirectorsKeith Damian Pereira and Simon Charles Lowe
Company StatusActive
Company NumberSC051151
CategoryPrivate Limited Company
Incorporation Date4 August 1972(51 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(46 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(46 years, 9 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 June 2019(46 years, 11 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameChristopher Rupert Freeborough
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressThe Malthouse The Green
Sheepscombe
Stroud
Gloucestershire
GL6 7RG
Wales
Secretary NameAlan William Talbot
NationalityBritish
StatusResigned
Appointed04 April 1989(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Chesils
Greet
Cheltenham
Gloucestershire
GL54 5NW
Wales
Director NameThomas Carr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(16 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 June 2000)
RoleSales & Marketing Director
Correspondence Address4 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed21 February 1991(18 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMartin Graham Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressBlueboys Barn
Cirencester Road
Minchinhampton
Gloucestershire
GL6 9EQ
Wales
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(22 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(24 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameDavies Burns Elder
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2001)
RoleBanker
Correspondence AddressFlat 9 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 July 2000(27 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressThe Rhododendrons Warren Lane
Finchampstead
Wokingham
Berkshire
RG40 4HS
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(28 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(30 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed01 June 2003(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(31 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameDomhnal Slattery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2004(31 years, 7 months after company formation)
Appointment Duration4 months (resigned 19 July 2004)
RoleAircraft Financier
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Ailesbury Road
Ballsbridge
Dublin 4
Irish
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(31 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed18 November 2005(33 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(36 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedforedshire
MK45 5ER
Director NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(36 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(36 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressNubbock House 2 The Green
South Ockendon
Essex
RM15 6SD
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(41 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(41 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(41 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(42 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(44 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(45 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(45 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(45 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(45 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(46 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(40 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 June 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Telephone01242 226200
Telephone regionCheltenham

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

Financials

Year2012
Turnover£1,392,706
Gross Profit£596,591
Net Worth-£1,008,853
Cash£554,968
Current Liabilities£4,850,687

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

11 June 1975Delivered on: 27 June 1975
Persons entitled: A/S Burmeista Wainb Mafor Og Mastinfabrik 4F 1971

Classification: 2ND statutory mortgage
Secured details: All sums due or to become due.
Particulars: The sea setter a vessel regd at london no 363673.
Outstanding
27 March 1975Delivered on: 7 April 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: Agreement
Secured details: For further securing £880000.00.
Particulars: The motor vessel seaforth victor registered in aberdeen no 359093.
Outstanding
14 March 1975Delivered on: 3 April 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: Agreement
Secured details: For further securing £880000.00.
Particulars: The motor vessel "seaforth warrior".
Outstanding
7 October 1974Delivered on: 14 October 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: Securing £516,000 and all further moneys due, or to become due from the company to the chargee. The royal bank of scotland LTD.
Particulars: The mortgaged premises (being the ship, for insurances and earnings as those expressions are defined in the deed of covenant).
Outstanding
18 March 1974Delivered on: 5 April 1974
Classification: Financial agreement
Secured details: For further securing £880,000 & all other sums due or to become due to the royal bank of scotland LTD in terms of financial agreement dated 15 & 18 march & 4 apl 1974.
Particulars: The motor vessel known as ship no 1557 ("the vessel").
Outstanding
18 March 1974Delivered on: 5 April 1974
Classification: Financial agreement
Secured details: For securing £880000 & all other sums due or to become due to the royal bank of scotland LTD in terms of financial agreement dated 15 & 18 march & 4 apl 1974.
Particulars: The motor vessel known as ship no 1557 ("the vessel").
Outstanding
18 March 1974Delivered on: 5 April 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: Financial agreement
Secured details: For further securing £880,000 & all other sums due or to become due to the royal bank of scotland LTD in terms of financial agreement dated 15 & 18 march & 4 apl 1974.
Particulars: Construction and purchase of motor vessel known as ship no 1556 ("the vessel").
Outstanding
18 March 1974Delivered on: 5 April 1974
Persons entitled: The Royal Bank of Scotland PLC

Classification: Financial agreement
Secured details: For securing £880000 & all other sums due or to become due to the royal bank of scotland LTD in terms of financial agreement dated 15 & 18 march & 4 apl 1974.
Particulars: Construction and purchase of motor vessel known as ship no 1556 ("the vessel").
Outstanding
30 July 1982Delivered on: 10 August 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: £1292,640 all further moneys due, or to become due from the company to the chargee.
Particulars: 64/64 shares in the M.V. "stirling merlin" registered at the port of glasgow.
Outstanding
30 July 1982Delivered on: 10 August 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64 shares in the M.V. "stirling merlin" registered at the port of glasgow.
Outstanding
7 January 1976Delivered on: 21 January 1976
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: The sum of £541,600 all sums due or to become due.
Particulars: The mortgaged premises (namely the said ship her insurances, earnings and requisition compensation, as those expressions are defined in the deed of covenant).
Outstanding
8 November 1973Delivered on: 13 November 1973
Persons entitled: The Royal Bank of Scotland PLC

Classification: Financial agreement
Secured details: For further securing £516,000 and interest thereon and all sums due or to become due.
Particulars: All the company's rights interest and benefits under a building agreement between cochrane & son and the company.
Outstanding

Filing History

14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
13 June 2023Full accounts made up to 30 September 2022 (16 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
23 June 2022Full accounts made up to 30 September 2021 (19 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
7 September 2021Director's details changed for Keith Damian Pereira on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr Simon Charles Lowe on 7 September 2021 (2 pages)
23 July 2021Change of details for Lombard Corporate Finance (11) Limited as a person with significant control on 12 April 2019 (2 pages)
20 April 2021Full accounts made up to 30 September 2020 (19 pages)
18 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
14 August 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 14 August 2020 (1 page)
4 August 2020Full accounts made up to 30 September 2019 (20 pages)
16 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
8 July 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 June 2019 (2 pages)
8 July 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 June 2019 (1 page)
3 July 2019Full accounts made up to 30 September 2018 (20 pages)
29 April 2019Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 (2 pages)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
16 January 2019Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 (1 page)
15 January 2019Appointment of Keith Damian Pereira as a director on 8 January 2019 (2 pages)
15 January 2019Termination of appointment of Steven James Roulston as a director on 8 January 2019 (1 page)
15 January 2019Appointment of Stephen Paul Nixon as a director on 8 January 2019 (2 pages)
14 January 2019Termination of appointment of David Gerald Harris as a director on 8 January 2018 (1 page)
20 December 2018Cessation of Royal Bank Leasing Limited as a person with significant control on 25 May 2018 (1 page)
19 December 2018Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 25 May 2018 (2 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 30 September 2017 (25 pages)
9 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
12 January 2018Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
13 June 2017Full accounts made up to 30 September 2016 (25 pages)
13 June 2017Full accounts made up to 30 September 2016 (25 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
3 October 2016Auditor's resignation (1 page)
3 October 2016Auditor's resignation (1 page)
1 August 2016Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages)
1 August 2016Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages)
1 August 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
1 August 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
15 June 2016Full accounts made up to 30 September 2015 (26 pages)
15 June 2016Full accounts made up to 30 September 2015 (26 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
  • USD 100,000
(7 pages)
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
  • USD 100,000
(7 pages)
6 July 2015Full accounts made up to 30 September 2014 (29 pages)
6 July 2015Full accounts made up to 30 September 2014 (29 pages)
4 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
4 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
  • USD 100,000
(8 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
  • USD 100,000
(8 pages)
4 July 2014Full accounts made up to 30 September 2013 (32 pages)
4 July 2014Full accounts made up to 30 September 2013 (32 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
31 December 2013Termination of appointment of Paul Sullivan as a director (1 page)
31 December 2013Termination of appointment of Paul Sullivan as a director (1 page)
13 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
  • USD 100,000
(8 pages)
13 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
  • USD 100,000
(8 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
9 April 2013Full accounts made up to 30 September 2012 (31 pages)
9 April 2013Full accounts made up to 30 September 2012 (31 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (8 pages)
7 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
7 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
27 June 2012Full accounts made up to 30 September 2011 (29 pages)
27 June 2012Full accounts made up to 30 September 2011 (29 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (8 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
28 June 2011Full accounts made up to 30 September 2010 (27 pages)
28 June 2011Full accounts made up to 30 September 2010 (27 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (8 pages)
17 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (8 pages)
9 July 2010Full accounts made up to 30 September 2009 (23 pages)
9 July 2010Full accounts made up to 30 September 2009 (23 pages)
16 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
12 August 2009Full accounts made up to 30 September 2008 (24 pages)
12 August 2009Full accounts made up to 30 September 2008 (24 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
19 December 2008Return made up to 25/11/08; full list of members (4 pages)
19 December 2008Return made up to 25/11/08; full list of members (4 pages)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
12 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
12 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
2 September 2008Director appointed ian maxwell shephard (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
30 July 2008Full accounts made up to 30 September 2007 (20 pages)
30 July 2008Full accounts made up to 30 September 2007 (20 pages)
27 December 2007Return made up to 25/11/07; full list of members (6 pages)
27 December 2007Return made up to 25/11/07; full list of members (6 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
5 July 2007Full accounts made up to 30 September 2006 (22 pages)
5 July 2007Full accounts made up to 30 September 2006 (22 pages)
7 December 2006Return made up to 25/11/06; full list of members (3 pages)
7 December 2006Return made up to 25/11/06; full list of members (3 pages)
10 August 2006Full accounts made up to 30 September 2005 (15 pages)
10 August 2006Full accounts made up to 30 September 2005 (15 pages)
28 December 2005Registered office changed on 28/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
28 December 2005Registered office changed on 28/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
9 December 2005Return made up to 25/11/05; full list of members (6 pages)
9 December 2005Return made up to 25/11/05; full list of members (6 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
10 August 2005Full accounts made up to 30 September 2004 (16 pages)
10 August 2005Full accounts made up to 30 September 2004 (16 pages)
19 March 2005Return made up to 01/02/05; full list of members (6 pages)
19 March 2005Return made up to 01/02/05; full list of members (6 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
30 March 2004Full accounts made up to 30 September 2003 (15 pages)
30 March 2004Full accounts made up to 30 September 2003 (15 pages)
17 March 2004New director appointed (5 pages)
17 March 2004New director appointed (5 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
26 February 2004Return made up to 01/02/04; full list of members (7 pages)
26 February 2004Return made up to 01/02/04; full list of members (7 pages)
10 July 2003Full accounts made up to 30 September 2002 (17 pages)
10 July 2003Full accounts made up to 30 September 2002 (17 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (8 pages)
19 June 2003New director appointed (8 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
21 February 2003Return made up to 01/02/03; full list of members (7 pages)
21 February 2003Return made up to 01/02/03; full list of members (7 pages)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
10 July 2002Full accounts made up to 30 September 2001 (17 pages)
10 July 2002Full accounts made up to 30 September 2001 (17 pages)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2002Return made up to 01/02/02; full list of members (7 pages)
21 February 2002Return made up to 01/02/02; full list of members (7 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
12 July 2001New director appointed (4 pages)
12 July 2001New director appointed (7 pages)
12 July 2001New director appointed (7 pages)
12 July 2001New director appointed (4 pages)
24 May 2001Full accounts made up to 30 September 2000 (18 pages)
24 May 2001Full accounts made up to 30 September 2000 (18 pages)
20 February 2001Return made up to 01/02/01; full list of members (7 pages)
20 February 2001Return made up to 01/02/01; full list of members (7 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
17 August 2000Memorandum and Articles of Association (22 pages)
17 August 2000Memorandum and Articles of Association (22 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (3 pages)
12 July 2000New director appointed (3 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
3 April 2000Auditor's resignation (4 pages)
3 April 2000Auditor's resignation (4 pages)
14 February 2000Return made up to 01/02/00; full list of members (9 pages)
14 February 2000Return made up to 01/02/00; full list of members (9 pages)
22 December 1999Full accounts made up to 30 September 1999 (15 pages)
22 December 1999Full accounts made up to 30 September 1999 (15 pages)
14 October 1999Ad 30/09/99--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
14 October 1999Memorandum and Articles of Association (13 pages)
14 October 1999Ad 30/09/99--------- us$ si 99999@1=99999 us$ ic 1/100000 (2 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1999Notice of assignment of name or new name to shares (1 page)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 October 1999Memorandum and Articles of Association (13 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 October 1999Notice of assignment of name or new name to shares (1 page)
14 October 1999Ad 30/09/99--------- us$ si 99999@1=99999 us$ ic 1/100000 (2 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1999Us$ nc 0/100000 30/09/99 (1 page)
14 October 1999Us$ nc 0/100000 30/09/99 (1 page)
14 October 1999Ad 30/09/99--------- us$ si 1@1=1 us$ ic 0/1 (2 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
7 February 1999Return made up to 01/02/99; full list of members (8 pages)
7 February 1999Return made up to 01/02/99; full list of members (8 pages)
10 December 1998Full accounts made up to 30 September 1998 (14 pages)
10 December 1998Full accounts made up to 30 September 1998 (14 pages)
13 August 1998Auditor's resignation (2 pages)
13 August 1998Auditor's resignation (2 pages)
9 February 1998Return made up to 01/02/98; full list of members (8 pages)
9 February 1998Return made up to 01/02/98; full list of members (8 pages)
22 December 1997Full accounts made up to 30 September 1997 (14 pages)
22 December 1997Full accounts made up to 30 September 1997 (14 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
6 February 1997Return made up to 01/02/97; full list of members (7 pages)
6 February 1997Return made up to 01/02/97; full list of members (7 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
27 December 1996Full accounts made up to 30 September 1996 (13 pages)
27 December 1996Full accounts made up to 30 September 1996 (13 pages)
9 September 1996Director's particulars changed (1 page)
9 September 1996Director's particulars changed (1 page)
15 February 1996Return made up to 01/02/96; no change of members (6 pages)
15 February 1996Return made up to 01/02/96; no change of members (6 pages)
27 December 1995Full accounts made up to 30 September 1995 (14 pages)
27 December 1995Full accounts made up to 30 September 1995 (14 pages)
9 May 1995New director appointed (4 pages)
9 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
5 August 1994Certificate of re-registration from Unlimited to Limited (1 page)
5 August 1994Certificate of re-registration from Unlimited to Limited (1 page)
10 August 1982Particulars of mortgage/charge (3 pages)
10 August 1982Particulars of mortgage/charge (3 pages)
21 January 1976Particulars of mortgage/charge (3 pages)
21 January 1976Particulars of mortgage/charge (3 pages)
2 July 1975Company name changed\certificate issued on 02/07/75 (2 pages)
2 July 1975Company name changed\certificate issued on 02/07/75 (2 pages)
27 June 1975Particulars of mortgage/charge (11 pages)
27 June 1975Particulars of mortgage/charge (11 pages)
7 April 1975Particulars of mortgage/charge (6 pages)
7 April 1975Particulars of mortgage/charge (6 pages)
3 April 1975Particulars of mortgage/charge (6 pages)
3 April 1975Particulars of mortgage/charge (6 pages)
14 October 1974Particulars of mortgage/charge (5 pages)
14 October 1974Particulars of mortgage/charge (5 pages)
5 April 1974Particulars of mortgage/charge (9 pages)
5 April 1974Particulars of mortgage/charge (9 pages)
13 November 1973Particulars of mortgage/charge (14 pages)
13 November 1973Particulars of mortgage/charge (14 pages)
4 August 1972Certificate of incorporation (1 page)
4 August 1972Certificate of incorporation (1 page)