175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Lynn McKirkle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2012(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr David Arthur Johnson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Wanderdown Road Brighton East Sussex BN2 7BT |
Director Name | Christopher Rupert Freeborough |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 1995) |
Role | Chartered Accountant |
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(13 years, 9 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(13 years, 9 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 |
Director Name | Neil Duncan Floyd |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1990(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Parsons Farm Stratfield Saye Reading Berkshire RG7 2DX |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(15 years, 7 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 | Kenneth James Duncombe |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 January 1997) |
Role | Banker |
Correspondence Address | 3 Glendale Park Hitches Lane Fleet Hampshire GU13 8JL |
Director Name | Martin Graham Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(15 years, 9 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(19 years, 10 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 | Mr Peter Richard Allen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2000) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 38 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 2000) |
Role | Bank Official |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(21 years, 10 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 | 09 June 2000(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2001) |
Role | Banker |
Correspondence Address | Flat 9 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(25 years after company formation) |
Appointment Duration | 7 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 1 Snowball Cottages Swan Lane Charlwood Surrey RH6 0DB |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(27 years, 11 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(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 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(28 years, 8 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 | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(28 years, 11 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 | 11 November 2005(30 years, 4 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(32 years 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 | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(38 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(39 years, 10 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(41 years, 6 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(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2019) |
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(42 years, 1 month 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 | Mr Lee Robert Morse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(42 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 January 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Christopher William Green |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(42 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 March 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Lynne Conner |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ 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 |
19m at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £1 | Glyns Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,523,000 |
Gross Profit | £3,881,000 |
Net Worth | £153,481,000 |
Cash | £37,682,000 |
Current Liabilities | £727,538,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
14 September 1978 | Delivered on: 21 September 1978 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £1,050,000 and all further moneys due, or to become due from the company to the chargee. Particulars: The mortgaged premises (being the ship, the insurances and earnings of the ship and requisition compensation as the defined in the said deed of covenant. Outstanding |
---|---|
14 September 1978 | Delivered on: 21 September 1978 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty-fourth shares in the M.V. "swaabie" registered at the port of lerwick under official number 379501. Outstanding |
26 May 1977 | Delivered on: 27 May 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Financial agreement Secured details: £1,068,200 & all further moneys due, or to become due from the company to the chargee. Particulars: Owners right, title and interest in the construction of a motor vessel. Outstanding |
26 May 1977 | Delivered on: 27 May 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Financial agreement Secured details: £1,089,900 & all further moneys due, or to become due from the company to the chargee. Particulars: Owners right, title and interest in the construction of a motor vessel. Outstanding |
6 May 1993 | Delivered on: 20 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £11,123,216 and all sums due or to become due. Particulars: All the company's rights title and interest and benifits in and under: (a) the M.V. "pharos" registered at the port of leith under official number 722458 ("vessel"); and (b) the earnings of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel. Outstanding |
25 February 1992 | Delivered on: 12 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond and assignation Secured details: All sums due or to become due. Particulars: The whole of the company's rights, interest and benefits (but not obligations) under the building contract between the charterer and ferguson shipbuilders LTD dated 290891 in respect of yard no 604 ("vessel"). Outstanding |
25 February 1992 | Delivered on: 12 March 1992 Persons entitled: The Secretary of State for Trade & Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: (A) any moneys which may be payable to the company in accordance with the terms of clauses 9.3 or 15.2 of the financial agreement dated 250292 (b) the vessel presently being constructed for the company by ferguson shipbuilders LTD known during construction as yard no 604. Outstanding |
25 February 1992 | Delivered on: 12 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Delivery order Secured details: All sums due or to become due. Particulars: Ferguson shipbuilders LTD ("builder") holds to the bank's order and at its disposal yard no 604 ("vessel") as she is constructed and all her engines and machinery and all materials from time to time appropriated to her or them whether in the building yard, workshop, river or elsewhere and has undertaken to deliver to or to the order of the bank the builders certificate and any other documents of title to the vessel. Outstanding |
21 March 1977 | Delivered on: 7 April 1977 Persons entitled: Baron Murray Shipping Company LTD Classification: Deed of assignment Secured details: All sums due by the glenmore shipping company. Particulars: Company's right, title and interest in the M.V. "baron murray". Outstanding |
9 June 1978 | Delivered on: 21 June 1978 Satisfied on: 5 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Secured details: £1,075,452 & all further moneys due, or to become due from the company to the chargee. Particulars: Ship insurance & earnings of ship. Fully Satisfied |
26 April 1978 | Delivered on: 21 June 1978 Satisfied on: 5 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64 1/64TH shares in M.V. "seanechakker". Fully Satisfied |
13 May 1977 | Delivered on: 27 May 1977 Satisfied on: 5 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & assignation Secured details: £1,068,200 & all further moneys due, or to become due from the company to the chargee. Particulars: Owners right, title and interest in the construction of a motor vessel. Fully Satisfied |
13 May 1977 | Delivered on: 27 May 1977 Satisfied on: 5 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & assignation Secured details: £1,089,900 & all further moneys due, or to become due from the company to the chargee. Particulars: Owners right, title and interest in the construction of a motor vessel. Fully Satisfied |
27 October 1999 | Delivered on: 4 November 1999 Satisfied on: 20 November 2007 Persons entitled: Gatx Capital Corporation Classification: Share pledge and assignment agreement Secured details: All sums due or to become due. Particulars: By ways of security for the payment and performance of its secured obligations, transfers, grants, conveys, hypothecates, pledges, sets over, and delivers to the pledgee, assigns by way of security to the pledgee and grants to the pledgee a security interest in all of the royal banks rights title and interest: please see microfiche for full details. Fully Satisfied |
6 May 1993 | Delivered on: 20 May 1993 Satisfied on: 13 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: First priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64 th shares of and in the M.V. "pharos" registered in the name of the company at the port of leith under official number 722458. Fully Satisfied |
16 July 1980 | Delivered on: 9 December 1980 Satisfied on: 4 October 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: £11,023,130 & all further moneys due, or to become due from the company to the chargee. Particulars: 64/64TH shares in the M.V. "willowbank" regd. No. 388473. Fully Satisfied |
16 July 1980 | Delivered on: 9 December 1980 Satisfied on: 10 July 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the M.V. "willowbank" regd. Nos 388473. Fully Satisfied |
20 November 2023 | Confirmation statement made on 20 November 2023 with updates (5 pages) |
---|---|
22 June 2023 | Full accounts made up to 30 September 2022 (23 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with updates (5 pages) |
5 July 2022 | Director's details changed for Lynn Mckirkle on 30 June 2022 (2 pages) |
4 July 2022 | Full accounts made up to 30 September 2021 (23 pages) |
3 February 2022 | Statement of company's objects (2 pages) |
1 February 2022 | Resolutions
|
1 February 2022 | Memorandum and Articles of Association (34 pages) |
6 December 2021 | Confirmation statement made on 6 December 2021 with updates (5 pages) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
27 August 2021 | Director's details changed for Ian Andrew Ellis on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Mrs Emma-Marie Mayes on 27 August 2021 (2 pages) |
27 August 2021 | Director's details changed for Lynn Mckirkle on 27 August 2021 (2 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (22 pages) |
18 March 2021 | Appointment of Lynn Mckirkle as a director on 5 March 2021 (2 pages) |
16 March 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
16 March 2021 | Termination of appointment of Lynne Conner as a director on 5 March 2021 (1 page) |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (5 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
6 October 2020 | Full accounts made up to 30 September 2019 (26 pages) |
11 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 11 August 2020 (1 page) |
13 March 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page) |
13 March 2020 | Cessation of Natwest Markets Plc as a person with significant control on 1 October 2018 (1 page) |
18 November 2019 | Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page) |
18 November 2019 | Appointment of Lynne Conner as a director on 18 November 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
15 November 2019 | Notification of Lombard North Central Plc as a person with significant control on 1 October 2018 (2 pages) |
1 November 2019 | Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page) |
3 July 2019 | Full accounts made up to 30 September 2018 (24 pages) |
13 May 2019 | Appointment of Ms. Emma-Marie Mayes as a director on 10 May 2019 (2 pages) |
15 November 2018 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (32 pages) |
3 April 2018 | Termination of appointment of Christopher William Green as a director on 23 March 2018 (1 page) |
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) |
9 February 2018 | Appointment of Christopher William Green as a director on 23 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Lee Robert Morse as a director on 23 January 2018 (1 page) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (5 pages) |
17 November 2017 | Confirmation statement made on 17 November 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) |
19 September 2017 | Appointment of Mr Lee Robert Morse as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Lee Robert Morse as a director on 18 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 Alan Piers Johnson 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 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) |
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) |
17 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
17 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 (34 pages) |
13 June 2017 | Full accounts made up to 30 September 2016 (34 pages) |
16 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
16 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
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) |
27 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
15 June 2016 | Auditor's resignation (1 page) |
15 June 2016 | Full accounts made up to 30 September 2015 (38 pages) |
15 June 2016 | Auditor's resignation (1 page) |
15 June 2016 | Full accounts made up to 30 September 2015 (38 pages) |
26 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
6 July 2015 | Full accounts made up to 30 September 2014 (38 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (38 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) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 July 2014 | Termination of appointment of Paul Denzil John Sullivan as a director on 2 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Paul Denzil John Sullivan as a director on 2 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Paul Denzil John Sullivan as a director on 2 July 2014 (1 page) |
10 April 2014 | Appointment of Trevor Douglas Crome as a director on 1 April 2014 (2 pages) |
10 April 2014 | Appointment of Trevor Douglas Crome as a director on 1 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director on 1 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director on 1 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director on 1 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director on 1 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director on 1 April 2014 (2 pages) |
10 April 2014 | Appointment of Trevor Douglas Crome as a director on 1 April 2014 (2 pages) |
10 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director on 1 April 2014 (2 pages) |
8 April 2014 | Termination of appointment of Julian Edwin Rogers as a director on 1 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Roy Francis Warren as a director on 1 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Roy Francis Warren as a director on 1 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Julian Edwin Rogers as a director on 1 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Roy Francis Warren as a director on 1 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Julian Edwin Rogers as a director on 1 April 2014 (1 page) |
7 April 2014 | Full accounts made up to 30 September 2013 (41 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (41 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (18 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2013 (18 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (18 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2012 (18 pages) |
6 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
6 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
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) |
4 June 2013 | Full accounts made up to 30 September 2012 (41 pages) |
4 June 2013 | Full accounts made up to 30 September 2012 (41 pages) |
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders
|
5 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders
|
8 November 2012 | Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012 (1 page) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012 (2 pages) |
8 November 2012 | Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012 (1 page) |
8 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012 (2 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (40 pages) |
13 June 2012 | Full accounts made up to 30 September 2011 (40 pages) |
15 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 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) |
6 July 2011 | Full accounts made up to 30 September 2010 (40 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (40 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (31 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (31 pages) |
27 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
2 October 2009 | Full accounts made up to 30 September 2008 (31 pages) |
2 October 2009 | Full accounts made up to 30 September 2008 (31 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
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) |
16 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
15 December 2008 | Appointment terminated director adrian farnell (1 page) |
15 December 2008 | Appointment terminated director adrian farnell (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) |
29 August 2008 | Appointment terminated director alan devine (1 page) |
29 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
3 July 2008 | Full accounts made up to 30 September 2007 (27 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (27 pages) |
23 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 18/11/07; full list of members (3 pages) |
20 November 2007 | Dec mort/charge * (2 pages) |
20 November 2007 | Dec mort/charge * (2 pages) |
21 September 2007 | Full accounts made up to 30 September 2006 (32 pages) |
21 September 2007 | Full accounts made up to 30 September 2006 (32 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
7 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
13 September 2006 | Dec mort/charge * (2 pages) |
13 September 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Full accounts made up to 30 September 2005 (22 pages) |
10 August 2006 | Full accounts made up to 30 September 2005 (22 pages) |
5 July 2006 | Dec mort/charge * (2 pages) |
5 July 2006 | Dec mort/charge * (2 pages) |
5 July 2006 | Dec mort/charge * (2 pages) |
5 July 2006 | Dec mort/charge * (2 pages) |
5 July 2006 | Dec mort/charge * (2 pages) |
5 July 2006 | Dec mort/charge * (2 pages) |
5 July 2006 | Dec mort/charge * (2 pages) |
5 July 2006 | Dec mort/charge * (2 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) |
2 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
10 August 2005 | Full accounts made up to 30 September 2004 (21 pages) |
10 August 2005 | Full accounts made up to 30 September 2004 (21 pages) |
13 March 2005 | Director's particulars changed (1 page) |
13 March 2005 | Director's particulars changed (1 page) |
13 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
13 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 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) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Full accounts made up to 30 September 2003 (23 pages) |
4 June 2004 | Full accounts made up to 30 September 2003 (23 pages) |
4 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) |
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 (6 pages) |
26 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
4 September 2003 | Full accounts made up to 30 September 2002 (23 pages) |
4 September 2003 | Full accounts made up to 30 September 2002 (23 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New director appointed (8 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (8 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 | 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 (6 pages) |
21 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
21 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
5 August 2002 | Full accounts made up to 30 September 2001 (24 pages) |
5 August 2002 | Full accounts made up to 30 September 2001 (24 pages) |
19 July 2002 | Ad 02/07/02--------- £ si 17000000@1=17000000 £ ic 2000000/19000000 (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Ad 02/07/02--------- £ si 17000000@1=17000000 £ ic 2000000/19000000 (2 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 01/02/02; full list of members (6 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) |
26 July 2001 | Group of companies' accounts made up to 30 September 2000 (26 pages) |
26 July 2001 | Group of companies' accounts made up to 30 September 2000 (26 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) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
19 January 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) |
19 January 2001 | Director's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
23 August 2000 | New director appointed (6 pages) |
23 August 2000 | New director appointed (6 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
4 August 2000 | Memorandum and Articles of Association (5 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Memorandum and Articles of Association (5 pages) |
4 August 2000 | Resolutions
|
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 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; no change of members (8 pages) |
14 February 2000 | Return made up to 01/02/00; no change of members (8 pages) |
22 December 1999 | Full group accounts made up to 30 September 1999 (26 pages) |
22 December 1999 | Full group accounts made up to 30 September 1999 (26 pages) |
4 November 1999 | Partic of mort/charge * (12 pages) |
4 November 1999 | Partic of mort/charge * (12 pages) |
7 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
7 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
10 December 1998 | Full group accounts made up to 30 September 1998 (26 pages) |
10 December 1998 | Full group accounts made up to 30 September 1998 (26 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 (9 pages) |
9 February 1998 | Return made up to 01/02/98; full list of members (9 pages) |
22 December 1997 | Full group accounts made up to 30 September 1997 (27 pages) |
22 December 1997 | Full group accounts made up to 30 September 1997 (27 pages) |
22 May 1997 | Full group accounts made up to 30 September 1996 (35 pages) |
22 May 1997 | Full group accounts made up to 30 September 1996 (35 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
9 September 1996 | Director's particulars changed (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (7 pages) |
27 December 1995 | Full accounts made up to 30 September 1995 (19 pages) |
27 December 1995 | Full accounts made up to 30 September 1995 (19 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 (36 pages) |
20 May 1993 | Partic of mort/charge * (3 pages) |
20 May 1993 | Partic of mort/charge * (3 pages) |
12 March 1992 | Partic of mort/charge * (3 pages) |
12 March 1992 | Partic of mort/charge * (3 pages) |
7 March 1991 | Resolutions
|
7 March 1991 | Resolutions
|
13 January 1987 | Return made up to 23/12/86; full list of members (6 pages) |
13 January 1987 | Return made up to 23/12/86; full list of members (6 pages) |
2 July 1975 | Incorporation (13 pages) |
2 July 1975 | Incorporation (13 pages) |
2 July 1975 | Certificate of incorporation (1 page) |
2 July 1975 | Certificate of incorporation (1 page) |