Company NameKIER Scotland Limited
Company StatusDissolved
Company NumberSC054007
CategoryPrivate Limited Company
Incorporation Date14 September 1973(50 years, 7 months ago)
Dissolution Date23 August 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(41 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 23 August 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMrs Bethan Melges
StatusClosed
Appointed16 July 2015(41 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 23 August 2019)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMichael James Preston
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressHigh Beech
Lt Addington
Kettering
Northants
NN14 4BG
Director NameGeorge Anthony Norman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 1988(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressBromsall House
Podington
Wellingborough
Northants
NN29 7HX
Secretary NameDouglas Mains McLeod
NationalityBritish
StatusResigned
Appointed24 November 1988(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 1991)
RoleCompany Director
Correspondence Address40 Beachampstead Road
Gt Staughton
Huntingdon
Cambs
Secretary NameRichard John Charles Turner
NationalityBritish
StatusResigned
Appointed08 April 1991(17 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressSalix House 104b Green End Road
Great Barford
Bedford
Bedfordshire
MK44 3HD
Secretary NameIan Paul Woods
NationalityBritish
StatusResigned
Appointed01 July 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address39 Spring Gardens
Burton Latimer
Kettering
Northamptonshire
NN15 5NS
Director NameRoy William Murphy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(17 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 November 1998)
RoleContracts Director
Correspondence Address9 Blake Walk
Higham Ferrers
Wellingborough
Northamptonshire
NN10 8DB
Director NameAlan Chapple
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 12 months after company formation)
Appointment Duration2 months (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressLower House Farm 36 Church Street
Bathford
Bath
Avon
BA1 7RR
Director NameJohn Malcolm Miners
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(17 years, 12 months after company formation)
Appointment Duration2 months (resigned 08 November 1991)
RoleChartered Accountant
Correspondence AddressThe Lodge
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Director NameIan Paul Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(21 years, 11 months after company formation)
Appointment Duration6 months (resigned 27 February 1996)
RoleAccountant
Correspondence Address39 Spring Gardens
Burton Latimer
Kettering
Northamptonshire
NN15 5NS
Director NameIan Paul Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(21 years, 11 months after company formation)
Appointment Duration6 months (resigned 27 February 1996)
RoleAccountant
Correspondence Address39 Spring Gardens
Burton Latimer
Kettering
Northamptonshire
NN15 5NS
Director NameRichard John Charles Turner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(22 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 May 2002)
RoleChartered Accountant
Correspondence AddressSalix House 104b Green End Road
Great Barford
Bedford
Bedfordshire
MK44 3HD
Secretary NameChristopher John Higham
NationalityBritish
StatusResigned
Appointed27 February 1996(22 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address113 Andrew Road
Eynesbury
St. Neots
Cambridgeshire
PE19 2PP
Director NameMark Alfred Ashton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(25 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address36 Factory Row
St. Helens
Merseyside
WA10 3LX
Director NameGraham Alexander Shennan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(25 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora 5 Prestwick Road
Biddenham
Bedfordshire
MK40 4FH
Director NameMr Paul Peter James Cullen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(25 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Andrew Dale Mullins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(29 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCourtways
Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Secretary NameMr Harold Lister Thompson
NationalityBritish
StatusResigned
Appointed12 May 2003(29 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Eynesbury
St. Neots
Cambridgeshire
PE19 2QZ
Director NameMr Paul John Staniland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(33 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 High Street
Needingworth
St Ives
Cambridgeshire
PE27 4SA
Director NameMatthew David Barton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(33 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 November 2009)
RoleGroup Company Secretary & Corp
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed17 April 2007(33 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(37 years after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMiss Deborah Pamela Hamilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(39 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCampsie House, Buchanan Business
Park, Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(41 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCampsie House, Buchanan Business
Park, Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Secretary NameMr Matthew Armitage
StatusResigned
Appointed23 October 2014(41 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressCampsie House, Buchanan Business
Park, Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(41 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampsie House, Buchanan Business
Park, Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(42 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCampsie House, Buchanan Business
Park, Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(43 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Contact

Websitekier.co.uk
Telephone01767 355000
Telephone regionSandy

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Marriott LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2019Final Gazette dissolved following liquidation (1 page)
23 May 2019Return of final meeting of voluntary winding up (3 pages)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
8 May 2018Registered office address changed from , Campsie House, Buchanan Business, Park, Cumbernauld Road, Stepps, Glasgow, G33 6HZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 8 May 2018 (2 pages)
8 May 2018Register(s) moved to registered inspection location Campsie House Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ (2 pages)
8 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-24
(1 page)
8 May 2018Register inspection address has been changed to Campsie House Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ (2 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
18 January 2018Statement by Directors (1 page)
18 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2018Solvency Statement dated 09/01/18 (1 page)
18 January 2018Statement of capital on 18 January 2018
  • GBP 1.00
(5 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
19 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
22 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
22 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
22 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
22 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
22 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
22 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
22 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
22 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Nigel Alan Higgins as a director on 27 April 2015 (1 page)
16 July 2015Appointment of Mr David Neville Benson as a director on 27 April 2015 (2 pages)
16 July 2015Termination of appointment of Nigel Alan Higgins as a director on 27 April 2015 (1 page)
16 July 2015Appointment of Mr David Neville Benson as a director on 27 April 2015 (2 pages)
23 October 2014Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
18 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
12 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
24 September 2012Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
24 September 2012Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 September 2010Appointment of Mr Nigel Alan Higgins as a director (2 pages)
23 September 2010Appointment of Mr Nigel Alan Higgins as a director (2 pages)
21 September 2010Termination of appointment of Paul Cullen as a director (1 page)
21 September 2010Termination of appointment of Paul Cullen as a director (1 page)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages)
10 November 2009Termination of appointment of Matthew Barton as a director (1 page)
10 November 2009Termination of appointment of Matthew Barton as a director (1 page)
4 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 October 2009Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Paul Peter James Cullen on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
2 October 2009Return made up to 12/09/09; no change of members (10 pages)
2 October 2009Return made up to 12/09/09; no change of members (10 pages)
18 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
18 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
12 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
12 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
19 September 2008Return made up to 12/09/08; full list of members (6 pages)
19 September 2008Return made up to 12/09/08; full list of members (6 pages)
10 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
10 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
10 October 2007Return made up to 01/10/07; full list of members (6 pages)
10 October 2007Return made up to 01/10/07; full list of members (6 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
25 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
10 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
8 November 2005Return made up to 01/10/05; full list of members (7 pages)
8 November 2005Registered office changed on 08/11/05 from: 15 woodside terrace, glasgow, G3 7XH (1 page)
8 November 2005Return made up to 01/10/05; full list of members (7 pages)
8 November 2005Registered office changed on 08/11/05 from: 15 woodside terrace glasgow G3 7XH (1 page)
18 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
18 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
19 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
27 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
22 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
29 October 2002Return made up to 01/10/02; full list of members (7 pages)
29 October 2002Return made up to 01/10/02; full list of members (7 pages)
4 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
16 October 2001Return made up to 01/10/01; full list of members (7 pages)
16 October 2001Return made up to 01/10/01; full list of members (7 pages)
13 November 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
13 November 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
12 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
23 October 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
15 October 1999Return made up to 01/10/99; full list of members (7 pages)
15 October 1999Return made up to 01/10/99; full list of members (7 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
10 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
10 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
14 January 1999Company name changed robert marriott developments lim ited\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed robert marriott developments lim ited\certificate issued on 15/01/99 (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: saltire court, 20 castle terrace, edinburgh, EH1 2EG (1 page)
16 November 1998Registered office changed on 16/11/98 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
21 October 1998Return made up to 01/10/98; full list of members (6 pages)
21 October 1998Return made up to 01/10/98; full list of members (6 pages)
22 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
22 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
16 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 November 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
11 November 1996Accounts for a dormant company made up to 30 June 1996 (6 pages)
14 October 1996Return made up to 01/10/96; no change of members (4 pages)
14 October 1996Return made up to 01/10/96; no change of members (4 pages)
20 March 1996Director resigned (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996New director appointed (2 pages)
7 January 1996Director resigned (2 pages)
7 January 1996Director resigned (2 pages)
23 October 1995Return made up to 01/10/95; full list of members (6 pages)
23 October 1995Return made up to 01/10/95; full list of members (6 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 1995Accounts for a dormant company made up to 30 June 1995 (7 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 1995Accounts for a dormant company made up to 30 June 1995 (7 pages)
21 September 1995Director resigned (6 pages)
21 September 1995New director appointed (4 pages)
21 September 1995Director resigned (6 pages)
21 September 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)