Company NameNorth British Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC066798
CategoryPrivate Limited Company
Incorporation Date5 January 1979(45 years, 3 months ago)
Dissolution Date25 October 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(37 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameClair Louise Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(37 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (closed 25 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 September 2010(31 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 25 October 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameJohn Dudley Webster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1992)
RoleGen Man (Inv) & Secretary
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1992)
RoleAss Md & D Chief Surv/Or
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1992)
RoleMan Dir & Chief Surveyor
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Secretary NameMr David John Morgan
NationalityBritish
StatusResigned
Appointed05 April 1989(10 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApsley House
Park Road
Banstead
Surrey
SM7 3DN
Secretary NameJohn Dudley Webster
NationalityBritish
StatusResigned
Appointed01 June 1989(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NameAnthony James Herbert
NationalityBritish
StatusResigned
Appointed01 July 1992(13 years, 6 months after company formation)
Appointment Duration7 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address21d Tite Street
London
SW3 4JT
Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address6 Comforts Farm Avenue
Hurst Green
Oxted
Surrey
RH8 9DH
Director NameMr Stephen Michael Parris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 1994)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address81 Wentworth Drive
Bedford
Bedfordshire
MK41 8QD
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed28 January 1993(14 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Secretary NameJanet Irwin Wallwork
NationalityBritish
StatusResigned
Appointed22 February 1993(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address51 Eglantine Road
London
SW18 2DE
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(15 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(15 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusResigned
Appointed10 August 1995(16 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameStephen Richard Yates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(16 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1996)
RoleAsset Manager
Correspondence Address37 Colebrooke Avenue
London
W13 8JZ
Director NameStephen Richard Yates
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(16 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1996)
RoleAsset Manager
Correspondence Address37 Colebrooke Avenue
London
W13 8JZ
Director NameRichard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(17 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 September 2010)
RoleCompany Director
Correspondence Address16 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed29 December 2000(21 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Robert Francis Awford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(31 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Mark Richard Beavis Versey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2014)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Michael Robert Kipling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(31 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 September 2014)
RoleActuary
Country of ResidenceEngland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameJin-Wee Tan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2014)
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Robert Groves
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(35 years, 9 months after company formation)
Appointment Duration11 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMrs Yang Song
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Pierre Alain Biscay
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2014(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Graham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(36 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr David Steven Blackwell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(36 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 November 2016)
RoleInvestment Senior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ

Contact

Telephone020 76062977
Telephone regionLondon

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Friends Sl Nominees LTD
50.00%
Ordinary
1 at £1North British Properties LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 December 1982Delivered on: 17 December 1982
Satisfied on: 8 November 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

25 October 2017Final Gazette dissolved following liquidation (1 page)
25 October 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Return of final meeting of voluntary winding up (3 pages)
25 July 2017Return of final meeting of voluntary winding up (3 pages)
19 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
19 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
19 December 2016Registered office address changed from 80 George Street Edinburgh EH2 3BU to 110 Queen Street Glasgow G1 3BX on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 80 George Street Edinburgh EH2 3BU to 110 Queen Street Glasgow G1 3BX on 19 December 2016 (2 pages)
18 November 2016Appointment of Mr David Rowley Rose as a director on 14 November 2016 (2 pages)
18 November 2016Appointment of Clair Louise Marshall as a director on 14 November 2016 (2 pages)
18 November 2016Termination of appointment of Graham Stephen Long as a director on 14 November 2016 (1 page)
18 November 2016Termination of appointment of Pierre Alain Biscay as a director on 14 November 2016 (1 page)
18 November 2016Appointment of Mr David Rowley Rose as a director on 14 November 2016 (2 pages)
18 November 2016Termination of appointment of David Steven Blackwell as a director on 14 November 2016 (1 page)
18 November 2016Termination of appointment of Pierre Alain Biscay as a director on 14 November 2016 (1 page)
18 November 2016Termination of appointment of Graham Stephen Long as a director on 14 November 2016 (1 page)
18 November 2016Appointment of Clair Louise Marshall as a director on 14 November 2016 (2 pages)
18 November 2016Termination of appointment of David Steven Blackwell as a director on 14 November 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 September 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 561,801
(4 pages)
9 September 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 561,801
(4 pages)
6 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
4 November 2015Termination of appointment of Yang Song as a director on 23 October 2015 (1 page)
4 November 2015Termination of appointment of Yang Song as a director on 23 October 2015 (1 page)
30 October 2015Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages)
30 October 2015Appointment of Mr David Steven Blackwell as a director on 23 October 2015 (2 pages)
16 September 2015Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr Graham Stephen Long as a director on 16 September 2015 (2 pages)
8 September 2015Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page)
8 September 2015Termination of appointment of Robert Groves as a director on 21 August 2015 (1 page)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 May 2015Statement of company's objects (2 pages)
6 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 May 2015Statement of company's objects (2 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
30 September 2014Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page)
30 September 2014Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Mr Robert Groves as a director on 25 September 2014 (2 pages)
30 September 2014Termination of appointment of Jin-Wee Tan as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages)
29 September 2014Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mr Pierre Alain Biscay as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mrs Yang Song as a director on 25 September 2014 (2 pages)
29 September 2014Termination of appointment of Michael Robert Kipling as a director on 26 September 2014 (1 page)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
2 April 2014Termination of appointment of Mark Versey as a director (1 page)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 July 2012Appointment of Jin-Wee Tan as a director (2 pages)
19 July 2012Appointment of Jin-Wee Tan as a director (2 pages)
24 May 2012Director's details changed for Mr Mark Richard Beavis Versey on 15 September 2010 (3 pages)
24 May 2012Director's details changed for Mr Mark Richard Beavis Versey on 15 September 2010 (3 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
12 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
12 October 2010Appointment of Michael Robert Kipling as a director (3 pages)
12 October 2010Termination of appointment of Richard Pinnock as a director (2 pages)
12 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
12 October 2010Appointment of Mark Richard Beavis Versey as a director (3 pages)
12 October 2010Termination of appointment of Richard Pinnock as a director (2 pages)
12 October 2010Termination of appointment of Robert Awford as a director (2 pages)
12 October 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY on 12 October 2010 (2 pages)
12 October 2010Appointment of Michael Robert Kipling as a director (3 pages)
12 October 2010Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY on 12 October 2010 (2 pages)
12 October 2010Termination of appointment of Stephen Yates as a director (2 pages)
12 October 2010Termination of appointment of Robert Awford as a director (2 pages)
12 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
12 October 2010Appointment of Mark Richard Beavis Versey as a director (3 pages)
12 October 2010Termination of appointment of Stephen Yates as a director (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Stephen Richard Yates on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Stephen Richard Yates on 23 April 2010 (2 pages)
18 February 2010Appointment of Robert Francis Awford as a director (3 pages)
18 February 2010Appointment of Robert Francis Awford as a director (3 pages)
12 January 2010Termination of appointment of a director (1 page)
12 January 2010Termination of appointment of a director (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 May 2008Return made up to 23/04/08; full list of members (6 pages)
13 May 2008Return made up to 23/04/08; full list of members (6 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 May 2007Return made up to 23/04/07; full list of members (6 pages)
25 May 2007Return made up to 23/04/07; full list of members (6 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 June 2006Return made up to 23/04/06; full list of members (6 pages)
3 June 2006Return made up to 23/04/06; full list of members (6 pages)
10 November 2005Full accounts made up to 31 December 2004 (12 pages)
10 November 2005Full accounts made up to 31 December 2004 (12 pages)
31 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
3 September 2004Full accounts made up to 31 December 2003 (14 pages)
3 September 2004Full accounts made up to 31 December 2003 (14 pages)
23 May 2004Return made up to 23/04/04; full list of members (6 pages)
23 May 2004Return made up to 23/04/04; full list of members (6 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 May 2003Return made up to 23/04/03; full list of members (6 pages)
27 May 2003Return made up to 23/04/03; full list of members (6 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
12 June 2002Full accounts made up to 31 December 2001 (11 pages)
12 June 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Return made up to 23/04/02; full list of members (6 pages)
1 May 2002Return made up to 23/04/02; full list of members (6 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
17 May 2001Return made up to 23/04/01; no change of members (5 pages)
17 May 2001Return made up to 23/04/01; no change of members (5 pages)
18 April 2001Return made up to 28/03/01; no change of members (5 pages)
18 April 2001Return made up to 28/03/01; no change of members (5 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
26 June 2000Full accounts made up to 31 December 1999 (12 pages)
26 June 2000Full accounts made up to 31 December 1999 (12 pages)
18 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/05/00
(1 page)
18 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/05/00
(1 page)
21 April 2000Return made up to 28/03/00; full list of members (10 pages)
21 April 2000Return made up to 28/03/00; full list of members (10 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
25 April 1999Return made up to 28/03/99; full list of members (13 pages)
25 April 1999Return made up to 28/03/99; full list of members (13 pages)
16 September 1998Auditors letter (1 page)
16 September 1998Auditors letter (1 page)
16 September 1998Auditor's resignation (1 page)
16 September 1998Auditor's resignation (1 page)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
31 July 1997Auditor's resignation (2 pages)
31 July 1997Auditor's resignation (2 pages)
28 July 1997Auditor's resignation (2 pages)
28 July 1997Auditor's resignation (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (13 pages)
8 May 1997Full accounts made up to 31 December 1996 (13 pages)
23 April 1997Return made up to 28/03/97; full list of members (11 pages)
23 April 1997Return made up to 28/03/97; full list of members (11 pages)
29 August 1996Auditor's resignation (2 pages)
29 August 1996Auditor's resignation (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (1 page)
19 April 1996Full accounts made up to 31 December 1995 (12 pages)
19 April 1996Return made up to 28/03/96; full list of members (9 pages)
19 April 1996Return made up to 28/03/96; full list of members (9 pages)
19 April 1996Full accounts made up to 31 December 1995 (12 pages)
2 April 1996Director's particulars changed (2 pages)
2 April 1996Director's particulars changed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
28 April 1995Full accounts made up to 31 December 1994 (14 pages)
28 April 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
1 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
1 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
5 January 1979Certificate of incorporation (1 page)
5 January 1979Certificate of incorporation (1 page)