Company NameLow & Bonar Pension Trustees Limited
Company StatusActive
Company NumberSC059614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1976(48 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHenk Verhoek
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed06 July 2017(41 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleGroup Head Of Rewards
Country of ResidenceNetherlands
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameNancy Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(41 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Gary Lasham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(47 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Haymarket Terrace
C/O Harper Macleod Llp, Citypoint
Edinburgh
EH12 5HD
Scotland
Director NameBestrustees Limited (Corporation)
StatusCurrent
Appointed01 January 2021(44 years, 10 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressAquis House 49 - 51 Blagrave Street
Reading
RG1 1PL
Director NameRoland John Jarvis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1992)
RoleManaging Director And Group Chief Executive
Correspondence AddressThe Grange
West Pennard
Glastonbury
Somerset
BA6 8NL
Secretary NameJohn Anthony Cregan
NationalityBritish
StatusResigned
Appointed12 September 1989(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 1995)
RoleCompany Director
Correspondence Address47 Clayknowes Drive
Musselburgh
East Lothian
EH21 6UW
Scotland
Director NameHugh William Laughland
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressHigher Stratton
Stratton Chase Drive
Chalfont-St-Giles
Buckinghamshire
HP8 4NS
Director NameJayne Patricia Chorlton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(15 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 April 2000)
RolePersonnel Manager
Correspondence Address30 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QY
Director NameJames William Leng
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1995)
RoleChief Executive European Opera
Correspondence AddressGlenuyll Caledonian Crescent
Gleneagles
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameStanley Dawson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(17 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 December 1993)
RolePcc CAD Cam Manager
Correspondence Address83 Frederick Street
Denton
Manchester
M34 3JB
Director NameStephan Brooke
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 1997)
RoleRetired
Correspondence Address2 Hazeldene Close
Hazelwood Road Duffield
Belper
Derbyshire
DE56 4DQ
Director NameGeoffrey Hall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(17 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 August 1998)
RolePrinter
Correspondence Address58 Hayworth Road
Sandiacre
Nottingham
NG10 5LL
Director NameMr Robert Duncan Clegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(18 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameRichard John Colin Peebles
NationalityBritish
StatusResigned
Appointed30 October 1995(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address22 Spoutwells Road
Scone
Perth
PH2 6RW
Scotland
Director NameNorman John Colston
NationalityBritish
StatusResigned
Appointed27 September 2000(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2002)
RoleFinancial Controller
Correspondence AddressPurlend Cottage Nr Kettins
Coupar Angus
Blairgowrie
Perthshire
PH13 9JX
Scotland
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(25 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 May 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlaston Hill Lodge
Church Road
Eversley
Hampshire
RG27 0PX
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed29 June 2001(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 August 2007)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameAngus Douglas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2003)
RoleAccountant
Correspondence Address44 Lakeside Close
Old Whittington
Chesterfield
Derbyshire
S41 9TD
Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(26 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2004)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address57 Hugh Street
London
SW1V 4HR
Director NameMr Martin Charles Flower
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(31 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Morton The Pound
Cookham
Berkshire
SL6 9QD
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed13 August 2007(31 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 November 2007)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed19 November 2007(31 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressParkview
Park Lane
Ashtead
Surrey
KT21 1EJ
Director NameChristopher Erith Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(32 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressBrynheulog
Bancyffordd
Llandysul
Carmarthen
SA44 4RY
Wales
Director NameMartin Charles Fowler
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressLittle Morton The Pound
Cookham
Berkshire
SL6 9QD
Director NameMr Martin Charles Flower
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(32 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Marble Arch Tower
55 Bryanston Street
London
Middlesex
W1H 7AA
Director NameMr Raymond Alexander Denyer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(32 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2012)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressSt Salvador Street
Dundee
DD3 7EU
Scotland
Director NameMr David Millar Edgar
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(32 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2012)
RoleProduction Manager
Correspondence AddressSt Salvador Street
Dundee
DD3 7EU
Scotland
Director NamePeter Last
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(36 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr David William Carter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(36 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 28 Bergen Way
Sutton Fields Industrial Estate
Hull
Yorkshire
HU7 0YQ
Director NameBrian Charles Hill
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(36 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameStuart John Haydon
StatusResigned
Appointed28 October 2015(39 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2017)
RoleCompany Director
Correspondence Address1oth Floor 1 Eversholt Street
London
NW1 2DN
Secretary NameJeremy Rhodes
StatusResigned
Appointed09 February 2017(40 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 May 2017)
RoleCompany Director
Correspondence Address1 Connaught Place
London
W2 2ET
Secretary NameErika Britt Percival
StatusResigned
Appointed01 June 2017(41 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address1 Connaught Place
London
W2 2ET
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(42 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow & Bonar Pension Trustees Limited One Connaught
London
W2 2ET
Secretary NameMrs Susannah Clare Waters
StatusResigned
Appointed22 May 2019(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 2020)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET

Contact

Websitelowandbonar.com

Location

Registered Address65 Haymarket Terrace
C/O Harper Macleod Llp, Citypoint
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

13 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
30 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
18 May 2022Termination of appointment of Peter Last as a director on 5 April 2022 (1 page)
4 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 March 2022Director's details changed for Bestrustees Limited on 25 March 2022 (1 page)
25 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Brian Charles Hill as a director on 31 December 2021 (1 page)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
28 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
22 April 2021Register(s) moved to registered inspection location C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
22 April 2021Register inspection address has been changed to C/O Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
6 April 2021Termination of appointment of Stephen Paul Good as a director on 31 March 2021 (1 page)
2 March 2021Appointment of Bestrustees Limited as a director on 1 January 2021 (2 pages)
2 March 2021Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 1 January 2021 (1 page)
14 December 2020Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to 65 Haymarket Terrace C/O Harper Macleod Llp, Citypoint Edinburgh EH12 5HD on 14 December 2020 (1 page)
27 November 2020Termination of appointment of Susannah Clare Waters as a secretary on 26 November 2020 (1 page)
27 November 2020Change of details for Low & Bonar Plc as a person with significant control on 16 June 2020 (2 pages)
23 July 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
8 June 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
30 May 2019Appointment of Mrs Susannah Clare Waters as a secretary on 22 May 2019 (2 pages)
30 May 2019Termination of appointment of Erika Britt Percival as a secretary on 22 May 2019 (1 page)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 July 2018Termination of appointment of Robert Duncan Clegg as a director on 1 July 2018 (1 page)
2 July 2018Appointment of Mr Stephen Paul Good as a director on 1 July 2018 (2 pages)
1 May 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
3 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
7 August 2017Termination of appointment of Jeremy Rhodes as a secretary on 31 May 2017 (2 pages)
7 August 2017Termination of appointment of Jeremy Rhodes as a secretary on 31 May 2017 (2 pages)
28 July 2017Appointment of Erika Britt Percival as a secretary on 1 June 2017 (3 pages)
28 July 2017Appointment of Erika Britt Percival as a secretary on 1 June 2017 (3 pages)
27 July 2017Appointment of Nancy Smith as a director on 6 July 2017 (3 pages)
27 July 2017Director's details changed for Mr Robert Duncan Clegg on 26 July 2017 (3 pages)
27 July 2017Director's details changed for Brian Charles Hill on 26 July 2017 (3 pages)
27 July 2017Appointment of Henk Verhoek as a director on 6 July 2017 (3 pages)
27 July 2017Director's details changed for Peter Last on 26 July 2017 (3 pages)
27 July 2017Director's details changed for Mr Robert Duncan Clegg on 26 July 2017 (3 pages)
27 July 2017Appointment of Henk Verhoek as a director on 6 July 2017 (3 pages)
27 July 2017Director's details changed for Brian Charles Hill on 26 July 2017 (3 pages)
27 July 2017Appointment of Nancy Smith as a director on 6 July 2017 (3 pages)
27 July 2017Director's details changed for Peter Last on 26 July 2017 (3 pages)
5 June 2017Confirmation statement made on 23 March 2017 with updates (25 pages)
5 June 2017Confirmation statement made on 23 March 2017 with updates (25 pages)
5 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
5 April 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
4 April 2017Termination of appointment of David William Carter as a director on 17 March 2017 (2 pages)
4 April 2017Termination of appointment of David William Carter as a director on 17 March 2017 (2 pages)
7 March 2017Annual return made up to 23 March 2016 (20 pages)
7 March 2017Annual return made up to 23 March 2016 (20 pages)
17 February 2017Appointment of Jeremy Rhodes as a secretary on 9 February 2017 (3 pages)
17 February 2017Termination of appointment of Stuart John Haydon as a secretary on 9 February 2017 (2 pages)
17 February 2017Appointment of Jeremy Rhodes as a secretary on 9 February 2017 (3 pages)
17 February 2017Termination of appointment of Stuart John Haydon as a secretary on 9 February 2017 (2 pages)
15 December 2016Termination of appointment of Matthew Robert Joy as a secretary on 28 October 2015 (2 pages)
15 December 2016Appointment of Stuart John Haydon as a secretary on 28 October 2015 (3 pages)
15 December 2016Termination of appointment of Frazer Thomson as a director on 19 October 2016 (2 pages)
15 December 2016Appointment of Stuart John Haydon as a secretary on 28 October 2015 (3 pages)
15 December 2016Termination of appointment of Frazer Thomson as a director on 19 October 2016 (2 pages)
15 December 2016Termination of appointment of Matthew Robert Joy as a secretary on 28 October 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
28 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
21 July 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 April 2015Annual return made up to 23 March 2015 (17 pages)
8 April 2015Annual return made up to 23 March 2015 (17 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
10 April 2014Annual return made up to 23 March 2014 (17 pages)
10 April 2014Annual return made up to 23 March 2014 (17 pages)
23 January 2014Director's details changed for Brian Charles Hill on 21 January 2014 (3 pages)
23 January 2014Director's details changed for Peter Last on 21 January 2014 (3 pages)
23 January 2014Director's details changed for Peter Last on 21 January 2014 (3 pages)
23 January 2014Director's details changed for Mr Robert Duncan Clegg on 21 January 2014 (3 pages)
23 January 2014Director's details changed for Mr Robert Duncan Clegg on 21 January 2014 (3 pages)
23 January 2014Director's details changed for Brian Charles Hill on 21 January 2014 (3 pages)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
22 July 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
26 April 2013Annual return made up to 23 March 2013 (17 pages)
26 April 2013Annual return made up to 23 March 2013 (17 pages)
31 January 2013Termination of appointment of Ernest Sandiford as a director (2 pages)
31 January 2013Termination of appointment of Ernest Sandiford as a director (2 pages)
17 January 2013Appointment of Brian Charles Hill as a director (3 pages)
17 January 2013Appointment of Brian Charles Hill as a director (3 pages)
19 October 2012Appointment of David William Carter as a director (3 pages)
19 October 2012Appointment of David William Carter as a director (3 pages)
24 September 2012Termination of appointment of Raymond Denyer as a director (2 pages)
24 September 2012Termination of appointment of Raymond Denyer as a director (2 pages)
28 June 2012Appointment of Peter Last as a director (3 pages)
28 June 2012Appointment of Peter Last as a director (3 pages)
20 June 2012Termination of appointment of David Edgar as a director (2 pages)
20 June 2012Termination of appointment of David Edgar as a director (2 pages)
9 May 2012Annual return made up to 23 March 2012 (17 pages)
9 May 2012Annual return made up to 23 March 2012 (17 pages)
2 May 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
2 May 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
11 May 2011Termination of appointment of Martin Flower as a director (3 pages)
11 May 2011Annual return made up to 23 March 2011 (17 pages)
11 May 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
11 May 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
11 May 2011Annual return made up to 23 March 2011 (17 pages)
11 May 2011Termination of appointment of Martin Flower as a director (3 pages)
21 February 2011Termination of appointment of Robert Clegg as a director (2 pages)
21 February 2011Termination of appointment of Robert Clegg as a director (2 pages)
13 July 2010Appointment of The Law Debenture Pension Trust Corporation Plc as a director (3 pages)
13 July 2010Appointment of The Law Debenture Pension Trust Corporation Plc as a director (3 pages)
1 July 2010Termination of appointment of Martin Fowler as a director (2 pages)
1 July 2010Termination of appointment of Martin Fowler as a director (2 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
19 May 2010Annual return made up to 23 March 2010 (18 pages)
19 May 2010Annual return made up to 23 March 2010 (18 pages)
7 April 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
7 April 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
4 October 2009Director's details changed for Martin Charles Flower on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Frazer Thomson on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Martin Charles Flower on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Raymond Alexander Denyer on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Ernest Frederick Sandiford on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Robert Duncan Clegg on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr David Millar Edgar on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Raymond Alexander Denyer on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Frazer Thomson on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Ernest Frederick Sandiford on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Raymond Alexander Denyer on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Martin Charles Flower on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Frazer Thomson on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr David Millar Edgar on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Robert Duncan Clegg on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr Robert Duncan Clegg on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Mr David Millar Edgar on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Ernest Frederick Sandiford on 1 October 2009 (3 pages)
21 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
26 March 2009Annual return made up to 23/03/09 (4 pages)
26 March 2009Appointment terminated director stephen shaw (1 page)
26 March 2009Annual return made up to 23/03/09 (4 pages)
26 March 2009Appointment terminated director stephen shaw (1 page)
17 March 2009Director appointed mr david millar edgar (1 page)
17 March 2009Director appointed mr david millar edgar (1 page)
12 December 2008Director appointed martin charles flower (2 pages)
12 December 2008Director appointed martin charles flower (2 pages)
3 November 2008Director appointed martin charles fowler (2 pages)
3 November 2008Director appointed martin charles fowler (2 pages)
28 October 2008Director appointed raymond alexander denyer (1 page)
28 October 2008Director appointed raymond alexander denyer (1 page)
14 October 2008Appointment terminated director kevin ryan (1 page)
14 October 2008Appointment terminated director kevin ryan (1 page)
9 October 2008Appointment terminated director christopher davies (1 page)
9 October 2008Appointment terminated director christopher davies (1 page)
2 October 2008Appointment terminate, secretary stephen howard shaw logged form (1 page)
2 October 2008Appointment terminate, secretary stephen howard shaw logged form (1 page)
6 June 2008Appointment terminated director martin flower (1 page)
6 June 2008Director appointed christopher erith davies (1 page)
6 June 2008Director appointed christopher erith davies (1 page)
6 June 2008Appointment terminated director martin flower (1 page)
11 April 2008Annual return made up to 23/03/08 (4 pages)
11 April 2008Annual return made up to 23/03/08 (4 pages)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
9 April 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
27 September 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
27 September 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Secretary resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
12 June 2007Annual return made up to 23/03/07 (4 pages)
12 June 2007Annual return made up to 23/03/07 (4 pages)
4 June 2007Registered office changed on 04/06/07 from: 50 castle street dundee tayside DD1 3RU (1 page)
4 June 2007Registered office changed on 04/06/07 from: 50 castle street dundee tayside DD1 3RU (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
22 November 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
22 November 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
11 April 2006Annual return made up to 23/03/06 (6 pages)
11 April 2006Annual return made up to 23/03/06 (6 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
11 April 2005Annual return made up to 23/03/05 (6 pages)
11 April 2005Annual return made up to 23/03/05 (6 pages)
15 October 2004Secretary's particulars changed (1 page)
15 October 2004Secretary's particulars changed (1 page)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
4 October 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
6 May 2004New director appointed (3 pages)
6 May 2004New director appointed (3 pages)
8 April 2004Annual return made up to 23/03/04 (6 pages)
8 April 2004Annual return made up to 23/03/04 (6 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
31 July 2003New director appointed (3 pages)
31 July 2003New director appointed (3 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
10 April 2003Annual return made up to 23/03/03 (6 pages)
10 April 2003Annual return made up to 23/03/03 (6 pages)
7 October 2002Accounts for a dormant company made up to 1 December 2001 (5 pages)
7 October 2002Accounts for a dormant company made up to 1 December 2001 (5 pages)
7 October 2002Accounts for a dormant company made up to 1 December 2001 (5 pages)
25 July 2002New director appointed (5 pages)
25 July 2002New director appointed (5 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
28 March 2002Annual return made up to 23/03/02 (6 pages)
28 March 2002Annual return made up to 23/03/02 (6 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
3 July 2001Full accounts made up to 2 December 2000 (6 pages)
3 July 2001Full accounts made up to 2 December 2000 (6 pages)
3 July 2001Full accounts made up to 2 December 2000 (6 pages)
2 May 2001New director appointed (5 pages)
2 May 2001New director appointed (5 pages)
30 April 2001Director's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (3 pages)
2 April 2001Annual return made up to 23/03/01 (6 pages)
2 April 2001Annual return made up to 23/03/01 (6 pages)
29 March 2001Registered office changed on 29/03/01 from: bonar house faraday street dundee DD2 3QQ (1 page)
29 March 2001Registered office changed on 29/03/01 from: bonar house faraday street dundee DD2 3QQ (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
19 June 2000Full accounts made up to 27 November 1999 (6 pages)
19 June 2000Full accounts made up to 27 November 1999 (6 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
4 April 2000Annual return made up to 22/03/00 (7 pages)
4 April 2000Annual return made up to 22/03/00 (7 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
28 July 1999Full accounts made up to 28 November 1998 (6 pages)
28 July 1999Full accounts made up to 28 November 1998 (6 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
29 March 1999Annual return made up to 22/03/99 (7 pages)
29 March 1999Annual return made up to 22/03/99 (7 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
26 May 1998Full accounts made up to 29 November 1997 (6 pages)
26 May 1998Full accounts made up to 29 November 1997 (6 pages)
15 October 1997New director appointed (1 page)
15 October 1997New director appointed (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
18 June 1997Full accounts made up to 30 November 1996 (5 pages)
18 June 1997Full accounts made up to 30 November 1996 (5 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
1 April 1997Annual return made up to 22/03/97 (9 pages)
1 April 1997Annual return made up to 22/03/97 (9 pages)
26 August 1996Director's particulars changed (1 page)
26 August 1996Director's particulars changed (1 page)
19 June 1996Full accounts made up to 2 December 1995 (5 pages)
19 June 1996Full accounts made up to 2 December 1995 (5 pages)
19 June 1996Full accounts made up to 2 December 1995 (5 pages)
7 June 1996New director appointed (1 page)
7 June 1996New director appointed (1 page)
13 March 1996Annual return made up to 22/03/96 (8 pages)
13 March 1996Annual return made up to 22/03/96 (8 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Director resigned (4 pages)
29 March 1995Annual return made up to 22/03/95 (8 pages)
29 March 1995Annual return made up to 22/03/95 (8 pages)
22 March 1994Annual return made up to 22/03/94 (8 pages)
22 March 1994Annual return made up to 22/03/94 (8 pages)
20 March 1992Annual return made up to 22/03/92 (11 pages)
20 March 1992Annual return made up to 22/03/92 (11 pages)
23 May 1991Annual return made up to 22/03/91 (6 pages)
23 May 1991Annual return made up to 22/03/91 (6 pages)
27 September 1988Annual return made up to 23/09/88 (8 pages)
27 September 1988Annual return made up to 23/09/88 (8 pages)
6 November 1986Return made up to 20/10/86; full list of members (9 pages)
6 November 1986Return made up to 20/10/86; full list of members (9 pages)
9 December 1977Memorandum and Articles of Association (18 pages)
9 December 1977Memorandum and Articles of Association (18 pages)