London
EC1A 9BD
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Current |
Appointed | 08 August 2018(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | James Francis Cherry Thompson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(15 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 October 2000) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Woodrising Buchanan Castle Estate Drymen Glasgow Lanarkshire G63 0HX Scotland |
Director Name | Sir Colin Moffat Campbell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1990) |
Role | Merchant |
Correspondence Address | Kilbryde Castle Dunblane Perthshire FK15 9NF Scotland |
Director Name | Richard Gerald Capper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(15 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Director Name | John Alexander Letham Cumming |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(15 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 South Street Greenock Renfrewshire PA16 8QN Scotland |
Director Name | John Mungo Ingleby |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(15 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 October 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Malling Farm Port Of Menteith Stirling FK8 3RD Scotland |
Director Name | Ian Scott Halliburton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 August 2003) |
Role | Financial Planner |
Correspondence Address | 259 Garrioch Road Glasgow Lanarkshire G20 8QZ Scotland |
Director Name | Ewen Ogilvie Honeyman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(19 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 29 June 2001) |
Role | Insurance Broker |
Correspondence Address | 2 Heriot Row Edinburgh Midlothian EH3 6HU Scotland |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 April 1996) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Derek John Hunter McIntosh |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(22 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 26 April 2002) |
Role | Stockbroker |
Correspondence Address | Linksfield Aberlady Longniddry East Lothian EH32 0SB Scotland |
Director Name | Ranald Craig Kennedy Douglas |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(22 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 March 1997) |
Role | Stockbroker |
Correspondence Address | Greenfoot Cottage Gifford East Lothian |
Director Name | Mr Vikram Lall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 February 2004) |
Role | Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newmains House Drem East Lothian EH39 5BL Scotland |
Secretary Name | Mr John Alexander Reid Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 August 2003) |
Role | Solicitor |
Correspondence Address | 78 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Secretary Name | Lesley-Jane Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 July 2012) |
Role | Ass.Dir Corporate Financial |
Correspondence Address | 57 North Seton Park Port Seton East Lothian EH32 0BJ Scotland |
Director Name | Francis Kyles Malcolm |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2007) |
Role | Stockbroker |
Correspondence Address | 50 Gamekeepers Road Barnton Edinburgh Midlothian EH4 6LS Scotland |
Director Name | Mr David William McCorkell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 October 2012) |
Role | Stockbroker |
Country of Residence | Northern Ireland |
Correspondence Address | Ballymacbrennan House 133 Saint Field Road Lisburn Co Antrim BT27 6YW Northern Ireland |
Director Name | Alastair McLean |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2013) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Deaconsbank Avenue Thornliebank Glasgow G46 7UN Scotland |
Secretary Name | Miss Judie Howlett |
---|---|
Status | Resigned |
Appointed | 23 July 2012(38 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 26 March 2013) |
Role | Company Director |
Correspondence Address | 7 Drumsheugh Gardens Edinburgh EH3 7QH Scotland |
Director Name | Mr Henry Arthur Algeo |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(38 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 March 2013) |
Role | Director- Chief Operating Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Drumsheugh Gardens Edinburgh EH3 7QH Scotland |
Director Name | Mr Matthew Collis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(38 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 12 August 2013) |
Role | Director- Head Of Group Dealing |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 26 March 2013(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr John Howard Beeston |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(39 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 08 July 2014) |
Role | Group Head Of Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Patricia Drummond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2014) |
Role | Head Of Business Support - Edinburgh |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Robert Irving |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(39 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2020) |
Role | Head Of Business Support - Newcastle |
Country of Residence | Scotland |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(40 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr David Berry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2021) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | James Finlay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1989(15 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 April 1996) |
Correspondence Address | 163 West George Street Glasgow G2 2JJ Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Brewin Dolphin Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
25 January 2024 | Accounts for a dormant company made up to 31 October 2023 (1 page) |
1 June 2023 | Appointment of Marg Concannon as a secretary on 31 May 2023 (2 pages) |
1 June 2023 | Termination of appointment of Tiffany Brill as a secretary on 31 May 2023 (1 page) |
9 May 2023 | Accounts for a dormant company made up to 30 September 2022 (1 page) |
9 March 2023 | Current accounting period extended from 30 September 2023 to 31 October 2023 (1 page) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
14 February 2023 | Appointment of Mr David Robert Orford as a director on 10 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Angela Wright as a director on 10 February 2023 (1 page) |
10 June 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
1 November 2021 | Termination of appointment of David Berry as a director on 18 October 2021 (1 page) |
1 November 2021 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 18 October 2021 (2 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 September 2020 (1 page) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
18 February 2021 | Termination of appointment of Robert Irving as a director on 31 December 2020 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
24 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
6 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
4 June 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
8 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
31 March 2016 | Director's details changed for Mr David Berry on 27 February 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr David Berry on 27 February 2016 (2 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
12 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
12 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
30 January 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 (1 page) |
1 August 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr David Berry as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
17 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
17 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
20 August 2013 | Termination of appointment of Alastair Mclean as a director (1 page) |
20 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
20 August 2013 | Termination of appointment of Alastair Mclean as a director (1 page) |
20 August 2013 | Termination of appointment of Matthew Collis as a director (1 page) |
20 August 2013 | Termination of appointment of Matthew Collis as a director (1 page) |
20 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
20 August 2013 | Appointment of Mr John Howard Beeston as a director (2 pages) |
20 August 2013 | Appointment of Mr Robert Irving as a director (2 pages) |
20 August 2013 | Appointment of Ms Patricia Drummond as a director (2 pages) |
20 August 2013 | Appointment of Mr Robert Irving as a director (2 pages) |
20 August 2013 | Appointment of Mr John Howard Beeston as a director (2 pages) |
15 July 2013 | Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page) |
22 April 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
22 April 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
27 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
27 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
27 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Appointment of Mr Matthew Collis as a director (2 pages) |
14 November 2012 | Appointment of Mr Matthew Collis as a director (2 pages) |
24 October 2012 | Termination of appointment of David Mccorkell as a director (1 page) |
24 October 2012 | Appointment of Mr Henry Arthur Algeo as a director (2 pages) |
24 October 2012 | Appointment of Mr Henry Arthur Algeo as a director (2 pages) |
24 October 2012 | Termination of appointment of David Mccorkell as a director (1 page) |
23 July 2012 | Appointment of Miss Judie Howlett as a secretary (1 page) |
23 July 2012 | Appointment of Miss Judie Howlett as a secretary (1 page) |
23 July 2012 | Termination of appointment of Lesley-Jane Inglis as a secretary (1 page) |
23 July 2012 | Termination of appointment of Lesley-Jane Inglis as a secretary (1 page) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
26 June 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
22 June 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 28 September 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 28 September 2009 (1 page) |
20 April 2010 | Director's details changed for Alastair Mclean on 28 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Alastair Mclean on 28 February 2010 (2 pages) |
2 July 2009 | Director appointed alastair mclean (2 pages) |
2 July 2009 | Director appointed alastair mclean (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
29 June 2009 | Appointment terminated director john cumming (1 page) |
29 June 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
29 June 2009 | Appointment terminated director john cumming (1 page) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members
|
26 March 2007 | Return made up to 28/02/07; full list of members
|
12 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 December 2004 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
15 December 2004 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
11 February 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
22 April 2003 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
24 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 28/02/02; full list of members
|
22 March 2002 | Return made up to 28/02/02; full list of members
|
18 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
18 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
13 May 2001 | Accounts for a dormant company made up to 24 September 2000 (1 page) |
13 May 2001 | Accounts for a dormant company made up to 24 September 2000 (1 page) |
21 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
19 June 2000 | Accounts for a dormant company made up to 26 September 1999 (1 page) |
19 June 2000 | Accounts for a dormant company made up to 26 September 1999 (1 page) |
16 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
21 July 1999 | Accounts for a dormant company made up to 27 September 1998 (1 page) |
21 July 1999 | Accounts for a dormant company made up to 27 September 1998 (1 page) |
14 April 1999 | Return made up to 28/02/99; no change of members (7 pages) |
14 April 1999 | Return made up to 28/02/99; no change of members (7 pages) |
10 March 1999 | Memorandum and Articles of Association (6 pages) |
10 March 1999 | Memorandum and Articles of Association (6 pages) |
26 February 1999 | Company name changed james finlay nominees LIMITED\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed james finlay nominees LIMITED\certificate issued on 01/03/99 (2 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
16 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 November 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 April 1998 | Return made up to 28/02/98; no change of members (7 pages) |
1 April 1998 | Return made up to 28/02/98; no change of members (7 pages) |
11 March 1998 | Accounts for a dormant company made up to 31 December 1996 (10 pages) |
11 March 1998 | Accounts for a dormant company made up to 31 December 1996 (10 pages) |
6 April 1997 | Return made up to 28/02/97; full list of members
|
6 April 1997 | Return made up to 28/02/97; full list of members
|
10 July 1996 | New secretary appointed (3 pages) |
10 July 1996 | New secretary appointed (3 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 May 1996 | Auditor's resignation (1 page) |
3 May 1996 | Auditor's resignation (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: finlay house 10/14 west nile street glasgow G1 2PW (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: finlay house 10/14 west nile street glasgow G1 2PW (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (3 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (3 pages) |
1 May 1996 | Director resigned (1 page) |
23 April 1996 | Auditor's resignation (1 page) |
23 April 1996 | Auditor's resignation (1 page) |
18 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
18 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
29 November 1995 | Director resigned;new director appointed (6 pages) |
29 November 1995 | Director resigned;new director appointed (6 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |