Edinburgh
EH1 2DH
Scotland
Director Name | Mrs Frances Clare Maclachlan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(47 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2007(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Frederick Douglas Patrick |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(12 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1994) |
Role | Actuary |
Correspondence Address | Monkdyke Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Robert Smillie Clarkson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1993) |
Role | Actuary |
Correspondence Address | Cherrybank Manse Brae Dalserf Lanarkshire ML9 3BN Scotland |
Director Name | David Douglas McKinnon |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1990) |
Role | Actuary |
Correspondence Address | 4 Carronvale Road Larbert Stirlingshire FK5 3LZ Scotland |
Director Name | William McLaren Henderson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1991) |
Role | Actuary |
Correspondence Address | 129 Terregles Avenue Pollokshields Glasgow Lanarkshire G41 4DG Scotland |
Director Name | John Hannah Forbes Macpherson |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 16 Collylinn Road Bearsden Glasgow G61 4PN Scotland |
Secretary Name | Colin Gilchrist Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 1992) |
Role | Company Director |
Correspondence Address | 6 Glenburn Gardens Bishopbriggs Glasgow Lanarkshire G64 3BU Scotland |
Director Name | Charles Grant Thomson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 1995) |
Role | Actuary |
Correspondence Address | St Fillans 11 Ralston Road Bearsden Glasgow G61 3BA Scotland |
Director Name | Leslie James Gray |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 1994) |
Role | Actuary |
Correspondence Address | 24 Durness Avenue Bearsden Glasgow G61 2AL Scotland |
Director Name | Prof Robert Barr Jack |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lanton Road Lanton Park Glasgow G43 2SR Scotland |
Secretary Name | Ms Lillian Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 18 River Walk Braddan Hills Braddan Isle Of Man IM4 4TJ |
Director Name | Mr Colin Mathison Mackie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(16 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 27 September 2002) |
Role | Director (Investments) |
Country of Residence | Scotland |
Correspondence Address | 5 Wellington Terrace Lanark ML11 7QQ Scotland |
Director Name | Graham Robert Pottinger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(17 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2002) |
Role | General Manager Finance |
Correspondence Address | 1 Gotter Bank Quarriers Village Bridge Of Weir Renfrewshire PA11 3NX Scotland |
Director Name | Andrew Howard Pople |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1996) |
Role | Life Division Director |
Correspondence Address | 97 Springkell Avenue Pollokshields Glasgow G41 4EN Scotland |
Secretary Name | Mrs Caroline Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(17 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 July 2004) |
Role | Senior Legal Assistant |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(19 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | Tolhurst Barn Birchetts Green Lane Ticehurst East Sussex TN5 7LJ |
Director Name | Mr John William Duffus Campbell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Cramond Glebe Gardens Edinburgh Midlothian EH4 6NZ Scotland |
Secretary Name | Mrs Helen Marie McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Drive Bridge Of Allan Stirlingshire FK9 4TD Scotland |
Secretary Name | Mrs Fiona Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charles Drive Larbert Stirlingshire FK5 3HB Scotland |
Director Name | James Mason Joyce |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(25 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 26 Cedarwood Avenue Newton Mearns Glasgow G77 5QD Scotland |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3e Melbourne Court Braidpark Drive, Giffnock Glasgow G46 6LA Scotland |
Director Name | Mr Donald Ramsay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(26 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 2003) |
Role | Appointed Actuary |
Country of Residence | Scotland |
Correspondence Address | 219 Nithsdale Road Glasgow G41 5HA Scotland |
Director Name | Mrs Catherine Dunlop |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Slioch Duchray Road Aberfoyle Stirling FK8 3XB Scotland |
Director Name | Rosalie Elizabeth Clark |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | Mercury Cottage, Newport Road Tayport Fife DD6 9AU Scotland |
Director Name | Eamonn Joseph Mirner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(29 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 17 Blairatholl Avenue Glasgow Lanarkshire G11 7QJ Scotland |
Director Name | Mr Gavin Macneill Stewart |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(29 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 May 2007) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Baldernock Road Milngavie Glasgow Lanarkshire G62 8DU Scotland |
Secretary Name | Deborah Anne Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(29 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 May 2007) |
Role | Company Director |
Correspondence Address | 1 Hillend Road Burnside Glasgow G73 4JU Scotland |
Director Name | Mr Graham Lloyd Singleton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | High Meadow Alderminster Stratford Upon Avon Warwickshire CV37 8NX |
Director Name | Mr David Charles Huntley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burwood Park Road Hersham Walton On Thames Surrey KT12 5LJ |
Director Name | Mr Michael John Merrick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 June 2014) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Andrew Moss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(33 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Ms Shamira Mohammed |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Rizwan Sheriff |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 April 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Green Birmingham B47 6WG |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2006) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
750k at £1 | Phoenix Life LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £751,003 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
4 October 2000 | Delivered on: 13 October 2000 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit b broad lane industrial estate, cottenham. Outstanding |
---|---|
19 November 1999 | Delivered on: 29 November 1999 Persons entitled: Scottish Mutual Pension Funds Investments Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: Former treforest car & van hire site, heol groeswen treforest, pontypridd, rhondda cynon taf. Outstanding |
30 April 2015 | Delivered on: 1 May 2015 Persons entitled: Santander UK PLC as a Security Trustee for Itself and Each of Its Subsidiaries as Defined in Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: Under this legal charge the company charges, with full title guarantee:. 1. by way of fixed charge by way of first legal mortgage all rights, title, estate and other interests of the company in the leasehold property known as units 2B and 2C, buddle industrial estate, wallsend, tyne and wear (registered at the land registry with title number TY106533); and. 2. by way of fixed charge, in so far as the legal mortgage in paragraph 1 above is, for any reason, ineffective as a legal mortgage the property referred to above. Outstanding |
27 March 2015 | Delivered on: 7 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as 1 middleton gardens, middleton, manchester GM213966. Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: JD1 business centre, 1 mersey view road, liverpool MS209600 MS365198. Outstanding |
8 May 2006 | Delivered on: 10 May 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the leasehold property known as ground floor commercial units richard daniels house, 7-13 (odd) high street shefford beds. Outstanding |
3 December 2004 | Delivered on: 16 December 2004 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 282 station road, harrow, middlesex. Outstanding |
3 September 2004 | Delivered on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over satchmo's lazy bar, 3 glass street, stoke-on-trent. Outstanding |
1 September 2004 | Delivered on: 13 September 2004 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Ground floor 29-30 field street, london. Outstanding |
22 August 2003 | Delivered on: 28 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: 4 millbanke way, bracknell, berkshire BK318104. Outstanding |
27 June 2003 | Delivered on: 15 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: The freehold property known as the sharksfin hotel and waterside restaurant, the quay, megavissey, cornwall, (title number CL60868). Outstanding |
15 January 2003 | Delivered on: 3 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 & 8A auchingramont road, hamilton. Outstanding |
31 May 2002 | Delivered on: 21 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: 16 stewkley road, wing, aylesbury, bucks. Outstanding |
19 March 2002 | Delivered on: 26 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 68-70 murraygate, dundee. Outstanding |
19 March 2002 | Delivered on: 26 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17/19 high street, inverness. Outstanding |
4 March 2002 | Delivered on: 11 March 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage, 1 cambridge street, wellingborough; by way of a fixed charge, plant machinery and fixings, furniture, furnishings, equipment & tools; present and future goodwill. Outstanding |
2 April 2001 | Delivered on: 5 April 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Legal mortgage over the property (296 clarence road, four oaks, sutton coldfield, birmingham. Outstanding |
26 May 2000 | Delivered on: 8 June 2000 Satisfied on: 2 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property at washington street, bolton, lancashire. Fully Satisfied |
23 March 2000 | Delivered on: 5 April 2000 Satisfied on: 7 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 250 finney lane, herald green, stockport, greater manchester. Fully Satisfied |
2 February 2000 | Delivered on: 15 February 2000 Satisfied on: 14 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The crusoe hotel, lower largo. Fully Satisfied |
30 April 1998 | Delivered on: 8 May 1998 Satisfied on: 10 May 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Units 1,2 & 3 tower business park,kelvedon park,tiptree,essex. Fully Satisfied |
31 July 2002 | Delivered on: 21 August 2002 Satisfied on: 17 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the property known as timmis road, stambermill, lye, stourbridge, west midlands--title number WM724585; fixed charges over buildings and other structures, plant machinery. Fully Satisfied |
14 January 2002 | Delivered on: 24 January 2002 Satisfied on: 4 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All sums due or to become due. Particulars: 11/13 high town, sandbach, cheshire. Fully Satisfied |
19 December 2001 | Delivered on: 27 December 2001 Satisfied on: 24 March 2012 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All sums due or to become due. Particulars: 14 & 15 market street & no.1 Church walk, kettering,northants. Fully Satisfied |
9 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
23 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
3 May 2023 | Appointment of Mrs Brid Mary Meaney as a director on 31 December 2022 (2 pages) |
21 April 2023 | Termination of appointment of Andrew Moss as a director on 31 December 2022 (1 page) |
7 October 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
21 December 2021 | Statement of company's objects (2 pages) |
13 December 2021 | Memorandum and Articles of Association (34 pages) |
13 December 2021 | Resolutions
|
20 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
13 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (14 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
19 November 2018 | Registered office address changed from 301 st Vincent Street Glasgow G2 5AB to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 19 November 2018 (1 page) |
29 September 2018 | Satisfaction of charge 10 in full (4 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (11 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
23 April 2018 | Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages) |
16 October 2017 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
5 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
9 March 2017 | Satisfaction of charge 24 in full (4 pages) |
9 March 2017 | Satisfaction of charge 24 in full (4 pages) |
29 December 2016 | Satisfaction of charge 15 in full (1 page) |
29 December 2016 | Satisfaction of charge 15 in full (1 page) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
4 August 2015 | Satisfaction of charge 12 in full (4 pages) |
4 August 2015 | Satisfaction of charge 12 in full (4 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 May 2015 | Registration of charge SC0613430027, created on 30 April 2015 (26 pages) |
1 May 2015 | Registration of charge SC0613430027, created on 30 April 2015 (26 pages) |
7 April 2015 | Registration of charge SC0613430026, created on 27 March 2015 (34 pages) |
7 April 2015 | Registration of charge SC0613430026, created on 27 March 2015 (34 pages) |
19 December 2014 | Registration of charge SC0613430025, created on 17 December 2014 (35 pages) |
19 December 2014 | Registration of charge SC0613430025, created on 17 December 2014 (35 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 June 2014 | Termination of appointment of Michael Merrick as a director (1 page) |
18 June 2014 | Appointment of Shamira Mohammed as a director (2 pages) |
18 June 2014 | Termination of appointment of Michael Merrick as a director (1 page) |
18 June 2014 | Appointment of Shamira Mohammed as a director (2 pages) |
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
4 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
2 March 2010 | Appointment of Andrew Moss as a director (2 pages) |
2 March 2010 | Appointment of Andrew Moss as a director (2 pages) |
28 January 2010 | Termination of appointment of Kerr Luscombe as a director (1 page) |
28 January 2010 | Termination of appointment of Kerr Luscombe as a director (1 page) |
27 January 2010 | Appointment of Mr Michael John Merrick as a director (2 pages) |
27 January 2010 | Appointment of Mr Michael John Merrick as a director (2 pages) |
12 January 2010 | Termination of appointment of a director (1 page) |
12 January 2010 | Termination of appointment of a director (1 page) |
24 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 301 st vincent street glasgow G2 5HN (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 301 st vincent street glasgow G2 5HN (1 page) |
11 November 2008 | Appointment terminated director graham singleton (1 page) |
11 November 2008 | Appointment terminated director graham singleton (1 page) |
13 October 2008 | Director appointed david charles huntley (3 pages) |
13 October 2008 | Director appointed david charles huntley (3 pages) |
6 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
27 February 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: resolution house 50 bothwell street glasgow G2 6HR (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: resolution house 50 bothwell street glasgow G2 6HR (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (4 pages) |
27 June 2007 | New director appointed (4 pages) |
27 June 2007 | New director appointed (3 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 08/05/07; full list of members (6 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (6 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 December 2006 | Dec mort/charge * (2 pages) |
2 December 2006 | Dec mort/charge * (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (3 pages) |
13 September 2006 | Auditor's resignation (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Auditor's resignation (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
18 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
10 May 2006 | Partic of mort/charge * (4 pages) |
10 May 2006 | Partic of mort/charge * (4 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 January 2006 | Dec mort/charge * (2 pages) |
14 January 2006 | Dec mort/charge * (2 pages) |
17 October 2005 | Dec mort/charge * (2 pages) |
17 October 2005 | Dec mort/charge * (2 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
7 May 2005 | Dec mort/charge * (2 pages) |
7 May 2005 | Dec mort/charge * (2 pages) |
16 December 2004 | Partic of mort/charge * (3 pages) |
16 December 2004 | Partic of mort/charge * (3 pages) |
15 September 2004 | Partic of mort/charge * (5 pages) |
15 September 2004 | Partic of mort/charge * (5 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Partic of mort/charge * (5 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Partic of mort/charge * (5 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
28 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | Secretary resigned (1 page) |
6 December 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
28 August 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Partic of mort/charge * (5 pages) |
15 July 2003 | Partic of mort/charge * (5 pages) |
15 July 2003 | Partic of mort/charge * (5 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | New director appointed (1 page) |
31 December 2002 | New director appointed (1 page) |
31 December 2002 | New director appointed (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
21 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | New director appointed (3 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
21 June 2002 | Partic of mort/charge * (5 pages) |
21 June 2002 | Partic of mort/charge * (5 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
26 March 2002 | Partic of mort/charge * (3 pages) |
26 March 2002 | Partic of mort/charge * (3 pages) |
26 March 2002 | Partic of mort/charge * (7 pages) |
26 March 2002 | Partic of mort/charge * (7 pages) |
11 March 2002 | Partic of mort/charge * (5 pages) |
11 March 2002 | Partic of mort/charge * (5 pages) |
24 January 2002 | Partic of mort/charge * (5 pages) |
24 January 2002 | Partic of mort/charge * (5 pages) |
27 December 2001 | Partic of mort/charge * (6 pages) |
27 December 2001 | Partic of mort/charge * (6 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 May 2001 | Return made up to 08/05/01; full list of members
|
11 May 2001 | Return made up to 08/05/01; full list of members
|
5 April 2001 | Partic of mort/charge * (7 pages) |
5 April 2001 | Partic of mort/charge * (7 pages) |
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
13 October 2000 | Partic of mort/charge * (5 pages) |
13 October 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Partic of mort/charge * (5 pages) |
8 June 2000 | Partic of mort/charge * (5 pages) |
12 May 2000 | Return made up to 08/05/00; full list of members
|
12 May 2000 | Return made up to 08/05/00; full list of members
|
20 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 April 2000 | Partic of mort/charge * (5 pages) |
5 April 2000 | Partic of mort/charge * (5 pages) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
15 February 2000 | Partic of mort/charge * (5 pages) |
15 February 2000 | Partic of mort/charge * (5 pages) |
29 November 1999 | Partic of mort/charge * (9 pages) |
29 November 1999 | Partic of mort/charge * (9 pages) |
3 August 1999 | Auditor's resignation (2 pages) |
3 August 1999 | Auditor's resignation (2 pages) |
20 May 1999 | Return made up to 08/05/99; full list of members (25 pages) |
20 May 1999 | Return made up to 08/05/99; full list of members (25 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 January 1999 | Auditor's resignation (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
3 June 1998 | Return made up to 08/05/98; full list of members
|
3 June 1998 | Return made up to 08/05/98; full list of members
|
21 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Memorandum and Articles of Association (16 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Memorandum and Articles of Association (16 pages) |
22 May 1997 | Return made up to 08/05/97; full list of members (10 pages) |
22 May 1997 | Return made up to 08/05/97; full list of members (10 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (4 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (4 pages) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
20 May 1996 | Return made up to 08/05/96; full list of members (13 pages) |
20 May 1996 | Return made up to 08/05/96; full list of members (13 pages) |
16 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
16 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
29 March 1996 | Auditor's resignation (1 page) |
29 March 1996 | Auditor's resignation (1 page) |
5 October 1995 | Secretary's particulars changed (2 pages) |
5 October 1995 | Secretary's particulars changed (2 pages) |
15 May 1995 | Return made up to 08/05/95; no change of members (18 pages) |
15 May 1995 | Return made up to 08/05/95; no change of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
24 April 1989 | Memorandum and Articles of Association (16 pages) |
24 April 1989 | Memorandum and Articles of Association (16 pages) |
16 December 1976 | Incorporation (14 pages) |
16 December 1976 | Incorporation (14 pages) |