Festival Square
Edinburgh
EH3 9BY
Scotland
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(23 years after company formation) |
Appointment Duration | 23 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(34 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Derek Robert James Stewart |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1988(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1988(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Secretary Name | Derek Robert James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1988(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Robert Cyril Clarke |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 1991) |
Role | Company Director |
Correspondence Address | Easington Farmhouse Chilton Aylesbury Buckinghamshire HP18 9EX |
Director Name | James Blyth |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | White Gables Gerrards Cross Buckinghamshire SL9 7NH |
Director Name | Mr John Anthony Warren |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Waldegrave Park Twickenham Middlesex TW1 4TJ |
Director Name | Eric Luciano Nicoli |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 1999) |
Role | Group Chief Executive |
Correspondence Address | 24 Amersham Road High Wycombe Buckinghamshire HP13 6QU |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Philippe Leslie Van De Walle |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 1999(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Flat 6 25 Stanhope Gardens London SW7 5QX |
Director Name | Michael David Wilkinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Dominique Megret |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(22 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2000) |
Role | Banker |
Correspondence Address | 3 Rue Du General Appert Paris 75116 Foreign |
Director Name | Robert A Schiffner Jr |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2000(22 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 23 Chesterfield Drive Chester Nj 07930 United States |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(22 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2000) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cobden Field 12 Cobden Hill Radlett Hertfordshire WD7 7LN |
Director Name | Bertrand Marc Andre Meunier |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2006) |
Role | Banker |
Correspondence Address | 14 Chemin Desvallieres Ville D'Avray 92410 |
Director Name | Mr Graham James Keniston-Cooper |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 April 2001) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 17 Ovington Square London SW3 1LH |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Mr Alexander George Malcolm Ritchie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Park 6 Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Director Name | Mr Simon Alan Rose |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Mr Jeffrey Peter Van Der Eems |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(35 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Mr Luigi Felice La Corte |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 May 2018(40 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Telephone | 01530 417555 |
---|---|
Telephone region | Coalville |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £171,043,000 |
Current Liabilities | £16,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
9 June 2000 | Delivered on: 28 June 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London as Security Agent Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
9 June 2000 | Delivered on: 28 June 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London as Security Agent Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 October 1970 | Delivered on: 26 April 1990 Satisfied on: 8 January 1991 Persons entitled: Royal Liver Trustees LTD Classification: A registered charge Secured details: £150,000 and all sums due or to become due. Particulars: Bakery st mary's road leamington spa. Wil 57228. Fully Satisfied |
17 June 1989 | Delivered on: 29 June 1989 Satisfied on: 16 July 1996 Persons entitled: Commercial Union Assurance Company PLC Classification: Guarantee and instrument of charge including floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
---|---|
29 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (88 pages) |
1 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (89 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
30 October 2018 | Termination of appointment of Luigi Felice La Corte as a director on 24 October 2018 (1 page) |
26 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
1 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mr Luigi Felice La Corte as a director on 4 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Simon Alan Rose as a director on 8 May 2018 (1 page) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
25 August 2016 | Full accounts made up to 2 January 2016 (18 pages) |
25 August 2016 | Full accounts made up to 2 January 2016 (18 pages) |
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
14 March 2016 | Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page) |
17 September 2015 | Full accounts made up to 3 January 2015 (14 pages) |
17 September 2015 | Full accounts made up to 3 January 2015 (14 pages) |
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 September 2014 | Full accounts made up to 28 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 28 December 2013 (14 pages) |
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 August 2013 | Full accounts made up to 29 December 2012 (14 pages) |
27 August 2013 | Full accounts made up to 29 December 2012 (14 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Appointment of Jeffrey Peter Van Der Eems as a director (3 pages) |
21 March 2013 | Appointment of Jeffrey Peter Van Der Eems as a director (3 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 20 May 2012 (1 page) |
21 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Mr Simon Alan Rose on 20 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 20 May 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 20 May 2012 (1 page) |
21 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 20 May 2012 (2 pages) |
21 June 2012 | Director's details changed for Mr Simon Alan Rose on 20 May 2012 (2 pages) |
22 May 2012 | Termination of appointment of Susan Furst as a director (1 page) |
22 May 2012 | Appointment of Miss Helen Josephine Mccarthy as a director (2 pages) |
22 May 2012 | Appointment of Miss Helen Josephine Mccarthy as a director (2 pages) |
22 May 2012 | Termination of appointment of Susan Furst as a director (1 page) |
6 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
6 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
6 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
13 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
13 August 2010 | Full accounts made up to 2 January 2010 (13 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Full accounts made up to 3 January 2009 (13 pages) |
15 September 2009 | Full accounts made up to 3 January 2009 (13 pages) |
15 September 2009 | Full accounts made up to 3 January 2009 (13 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 29 December 2007 (13 pages) |
1 October 2008 | Full accounts made up to 29 December 2007 (13 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 30 December 2006 (13 pages) |
12 September 2007 | Full accounts made up to 30 December 2006 (13 pages) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
7 March 2007 | Dec mort/charge * (9 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (9 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
20 July 2005 | Full accounts made up to 1 January 2005 (11 pages) |
20 July 2005 | Full accounts made up to 1 January 2005 (11 pages) |
20 July 2005 | Full accounts made up to 1 January 2005 (11 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
11 June 2004 | Full accounts made up to 3 January 2004 (12 pages) |
11 June 2004 | Full accounts made up to 3 January 2004 (12 pages) |
11 June 2004 | Full accounts made up to 3 January 2004 (12 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
3 October 2003 | Dec mort/charge release * (5 pages) |
3 October 2003 | Dec mort/charge release * (5 pages) |
26 June 2003 | Full accounts made up to 28 December 2002 (11 pages) |
26 June 2003 | Full accounts made up to 28 December 2002 (11 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
19 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
19 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
18 June 2002 | Full accounts made up to 29 December 2001 (10 pages) |
18 June 2002 | Full accounts made up to 29 December 2001 (10 pages) |
31 May 2002 | Dec mort/charge * (4 pages) |
31 May 2002 | Dec mort/charge * (4 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 July 2001 | Full accounts made up to 30 December 2000 (11 pages) |
9 July 2001 | Full accounts made up to 30 December 2000 (11 pages) |
5 July 2001 | Return made up to 20/05/01; full list of members
|
5 July 2001 | Return made up to 20/05/01; full list of members
|
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
25 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
8 December 2000 | New director appointed (5 pages) |
8 December 2000 | New director appointed (5 pages) |
29 November 2000 | Memorandum and Articles of Association (7 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
29 November 2000 | Memorandum and Articles of Association (7 pages) |
29 November 2000 | Resolutions
|
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 1 January 2000 (12 pages) |
1 August 2000 | Full accounts made up to 1 January 2000 (12 pages) |
1 August 2000 | Full accounts made up to 1 January 2000 (12 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 20/05/00; full list of members
|
11 July 2000 | Return made up to 20/05/00; full list of members
|
30 June 2000 | Alterations to a floating charge (45 pages) |
30 June 2000 | Alterations to a floating charge (45 pages) |
30 June 2000 | Alterations to a floating charge (38 pages) |
30 June 2000 | Alterations to a floating charge (38 pages) |
28 June 2000 | Partic of mort/charge * (17 pages) |
28 June 2000 | Partic of mort/charge * (5 pages) |
28 June 2000 | Partic of mort/charge * (17 pages) |
28 June 2000 | Partic of mort/charge * (5 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
30 January 2000 | New director appointed (1 page) |
30 January 2000 | New secretary appointed (1 page) |
30 January 2000 | New director appointed (1 page) |
30 January 2000 | New secretary appointed (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
21 September 1999 | Full accounts made up to 2 January 1999 (11 pages) |
21 September 1999 | Full accounts made up to 2 January 1999 (11 pages) |
21 September 1999 | Full accounts made up to 2 January 1999 (11 pages) |
7 July 1999 | Return made up to 20/05/99; full list of members (7 pages) |
7 July 1999 | Return made up to 20/05/99; full list of members (7 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 July 1998 | Return made up to 20/05/98; no change of members (7 pages) |
7 July 1998 | Return made up to 20/05/98; no change of members (7 pages) |
14 April 1998 | Full accounts made up to 3 January 1998 (13 pages) |
14 April 1998 | Full accounts made up to 3 January 1998 (13 pages) |
14 April 1998 | Full accounts made up to 3 January 1998 (13 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
24 June 1997 | Return made up to 20/05/97; no change of members (7 pages) |
24 June 1997 | Return made up to 20/05/97; no change of members (7 pages) |
17 June 1997 | Full accounts made up to 28 December 1996 (13 pages) |
17 June 1997 | Full accounts made up to 28 December 1996 (13 pages) |
16 July 1996 | Dec mort/charge * (5 pages) |
16 July 1996 | Dec mort/charge * (5 pages) |
12 June 1996 | Return made up to 20/05/96; full list of members
|
12 June 1996 | Return made up to 20/05/96; full list of members
|
11 June 1996 | Full accounts made up to 30 December 1995 (13 pages) |
11 June 1996 | Full accounts made up to 30 December 1995 (13 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 August 1995 | Return made up to 20/05/95; no change of members (6 pages) |
28 August 1995 | Return made up to 20/05/95; no change of members (6 pages) |
9 June 1994 | Full accounts made up to 1 January 1994 (20 pages) |
9 June 1994 | Full accounts made up to 1 January 1994 (20 pages) |
9 June 1994 | Full accounts made up to 1 January 1994 (20 pages) |
8 November 1993 | Company name changed united biscuits (uk) LIMITED\certificate issued on 06/11/93 (2 pages) |
8 November 1993 | Company name changed united biscuits (uk) LIMITED\certificate issued on 06/11/93 (2 pages) |
4 May 1993 | Full accounts made up to 2 January 1993 (21 pages) |
4 May 1993 | Full accounts made up to 2 January 1993 (21 pages) |
4 May 1993 | Full accounts made up to 2 January 1993 (21 pages) |
1 October 1990 | Memorandum and Articles of Association (40 pages) |
1 October 1990 | Memorandum and Articles of Association (40 pages) |
27 September 1990 | Memorandum and Articles of Association (22 pages) |
27 September 1990 | Memorandum and Articles of Association (22 pages) |
31 May 1990 | Full accounts made up to 30 December 1989 (19 pages) |
31 May 1990 | Full accounts made up to 30 December 1989 (19 pages) |
8 November 1989 | Memorandum and Articles of Association (22 pages) |
8 November 1989 | Memorandum and Articles of Association (22 pages) |
23 October 1989 | Agreement (2 pages) |
23 October 1989 | Agreement (2 pages) |
29 June 1989 | Partic of mort/charge 7508 (5 pages) |
29 June 1989 | Partic of mort/charge 7508 (5 pages) |
19 June 1989 | G123 notice of inc.by £9,999,900 (1 page) |
19 June 1989 | G123 notice of inc.by £9,999,900 (1 page) |
16 June 1989 | Company name changed west mill fish farm LIMITED\certificate issued on 19/06/89 (2 pages) |
16 June 1989 | Company name changed west mill fish farm LIMITED\certificate issued on 19/06/89 (2 pages) |
31 May 1989 | Company name changed D.S. crawford (catering) LIMITED\certificate issued on 30/05/89 (2 pages) |
31 May 1989 | Company name changed D.S. crawford (catering) LIMITED\certificate issued on 30/05/89 (2 pages) |
6 March 1978 | Certificate of incorporation (1 page) |
6 March 1978 | Certificate of incorporation (1 page) |