175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Mr Simon Charles Lowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(46 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2019(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Christopher Rupert Freeborough |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | The Malthouse The Green Sheepscombe Stroud Gloucestershire GL6 7RG Wales |
Secretary Name | Alan William Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Chesils Greet Cheltenham Gloucestershire GL54 5NW Wales |
Director Name | Thomas Carr |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 June 2000) |
Role | Sales & Marketing Director |
Correspondence Address | 4 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Martin Graham Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Blueboys Barn Cirencester Road Minchinhampton Gloucestershire GL6 9EQ Wales |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(22 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Davies Burns Elder |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2001) |
Role | Banker |
Correspondence Address | Flat 9 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | The Rhododendrons Warren Lane Finchampstead Wokingham Berkshire RG40 4HS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(30 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(31 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2004(31 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 18 November 2005(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(34 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(36 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedforedshire MK45 5ER |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(36 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(36 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(41 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(44 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(45 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(45 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Steven James Roulston |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn, PO Box 1000 Ground Floor, Business House F Edinburgh EH12 1HQ Scotland |
Director Name | Ian Andrew Ellis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(45 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Stephen Paul Nixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(46 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 June 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Telephone | 01242 226200 |
---|---|
Telephone region | Cheltenham |
Registered Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,392,706 |
Gross Profit | £596,591 |
Net Worth | -£1,008,853 |
Cash | £554,968 |
Current Liabilities | £4,850,687 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
11 June 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1976 | Delivered 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 1973 | Delivered 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 |
14 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Full accounts made up to 30 September 2022 (16 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 30 September 2021 (19 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
7 September 2021 | Director's details changed for Keith Damian Pereira on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mr Simon Charles Lowe on 7 September 2021 (2 pages) |
23 July 2021 | Change of details for Lombard Corporate Finance (11) Limited as a person with significant control on 12 April 2019 (2 pages) |
20 April 2021 | Full accounts made up to 30 September 2020 (19 pages) |
18 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
14 August 2020 | Registered 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 2020 | Full accounts made up to 30 September 2019 (20 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
8 July 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 June 2019 (2 pages) |
8 July 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 June 2019 (1 page) |
3 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
29 April 2019 | Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
16 January 2019 | Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 (1 page) |
15 January 2019 | Appointment of Keith Damian Pereira as a director on 8 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Steven James Roulston as a director on 8 January 2019 (1 page) |
15 January 2019 | Appointment of Stephen Paul Nixon as a director on 8 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of David Gerald Harris as a director on 8 January 2018 (1 page) |
20 December 2018 | Cessation of Royal Bank Leasing Limited as a person with significant control on 25 May 2018 (1 page) |
19 December 2018 | Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 25 May 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (25 pages) |
9 March 2018 | Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
12 January 2018 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (4 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
13 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
3 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Auditor's resignation (1 page) |
1 August 2016 | Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages) |
1 August 2016 | Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
1 August 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
15 June 2016 | Full accounts made up to 30 September 2015 (26 pages) |
15 June 2016 | Full accounts made up to 30 September 2015 (26 pages) |
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 July 2015 | Full accounts made up to 30 September 2014 (29 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (29 pages) |
4 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
4 July 2014 | Full accounts made up to 30 September 2013 (32 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (32 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
13 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (31 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (31 pages) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (29 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (29 pages) |
19 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (27 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (27 pages) |
17 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Full accounts made up to 30 September 2009 (23 pages) |
9 July 2010 | Full accounts made up to 30 September 2009 (23 pages) |
16 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
12 August 2009 | Full accounts made up to 30 September 2008 (24 pages) |
12 August 2009 | Full accounts made up to 30 September 2008 (24 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
19 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
12 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
30 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
27 December 2007 | Return made up to 25/11/07; full list of members (6 pages) |
27 December 2007 | Return made up to 25/11/07; full list of members (6 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
5 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
5 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
7 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
10 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
10 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page) |
9 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
9 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
10 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
10 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
19 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
19 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
30 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
17 March 2004 | New director appointed (5 pages) |
17 March 2004 | New director appointed (5 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
10 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (8 pages) |
19 June 2003 | New director appointed (8 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
21 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
21 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (4 pages) |
12 July 2001 | New director appointed (7 pages) |
12 July 2001 | New director appointed (7 pages) |
12 July 2001 | New director appointed (4 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
17 August 2000 | Memorandum and Articles of Association (22 pages) |
17 August 2000 | Memorandum and Articles of Association (22 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (3 pages) |
12 July 2000 | New director appointed (3 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
3 April 2000 | Auditor's resignation (4 pages) |
3 April 2000 | Auditor's resignation (4 pages) |
14 February 2000 | Return made up to 01/02/00; full list of members (9 pages) |
14 February 2000 | Return made up to 01/02/00; full list of members (9 pages) |
22 December 1999 | Full accounts made up to 30 September 1999 (15 pages) |
22 December 1999 | Full accounts made up to 30 September 1999 (15 pages) |
14 October 1999 | Ad 30/09/99--------- us$ si 1@1=1 us$ ic 0/1 (2 pages) |
14 October 1999 | Memorandum and Articles of Association (13 pages) |
14 October 1999 | Ad 30/09/99--------- us$ si 99999@1=99999 us$ ic 1/100000 (2 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Notice of assignment of name or new name to shares (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Memorandum and Articles of Association (13 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Notice of assignment of name or new name to shares (1 page) |
14 October 1999 | Ad 30/09/99--------- us$ si 99999@1=99999 us$ ic 1/100000 (2 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Us$ nc 0/100000 30/09/99 (1 page) |
14 October 1999 | Us$ nc 0/100000 30/09/99 (1 page) |
14 October 1999 | Ad 30/09/99--------- us$ si 1@1=1 us$ ic 0/1 (2 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
7 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
7 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
10 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
10 December 1998 | Full accounts made up to 30 September 1998 (14 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
13 August 1998 | Auditor's resignation (2 pages) |
9 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
9 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (14 pages) |
22 December 1997 | Full accounts made up to 30 September 1997 (14 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
6 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
27 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
27 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
15 February 1996 | Return made up to 01/02/96; no change of members (6 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (6 pages) |
27 December 1995 | Full accounts made up to 30 September 1995 (14 pages) |
27 December 1995 | Full accounts made up to 30 September 1995 (14 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
5 August 1994 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 August 1994 | Certificate of re-registration from Unlimited to Limited (1 page) |
10 August 1982 | Particulars of mortgage/charge (3 pages) |
10 August 1982 | Particulars of mortgage/charge (3 pages) |
21 January 1976 | Particulars of mortgage/charge (3 pages) |
21 January 1976 | Particulars of mortgage/charge (3 pages) |
2 July 1975 | Company name changed\certificate issued on 02/07/75 (2 pages) |
2 July 1975 | Company name changed\certificate issued on 02/07/75 (2 pages) |
27 June 1975 | Particulars of mortgage/charge (11 pages) |
27 June 1975 | Particulars of mortgage/charge (11 pages) |
7 April 1975 | Particulars of mortgage/charge (6 pages) |
7 April 1975 | Particulars of mortgage/charge (6 pages) |
3 April 1975 | Particulars of mortgage/charge (6 pages) |
3 April 1975 | Particulars of mortgage/charge (6 pages) |
14 October 1974 | Particulars of mortgage/charge (5 pages) |
14 October 1974 | Particulars of mortgage/charge (5 pages) |
5 April 1974 | Particulars of mortgage/charge (9 pages) |
5 April 1974 | Particulars of mortgage/charge (9 pages) |
13 November 1973 | Particulars of mortgage/charge (14 pages) |
13 November 1973 | Particulars of mortgage/charge (14 pages) |
4 August 1972 | Certificate of incorporation (1 page) |
4 August 1972 | Certificate of incorporation (1 page) |