London
EC1A 9BD
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Closed |
Appointed | 08 August 2018(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2020(40 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 25 October 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Ms Siobhan Geraldine Boylan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2022(42 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 25 October 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Robert Marshall Stuart Allison |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 1993) |
Role | Stockbroker |
Correspondence Address | 10 Craighall Gardens Edinburgh Midlothian EH6 4RJ Scotland |
Director Name | Mr Robin Michael Graham |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 1993) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | Braid House Longniddry East Lothian EH32 0NN Scotland |
Director Name | Robert Roxburgh Balfour |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 1993) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Wester Dawyck Stobo Peeblesshire EH45 9JU Scotland |
Director Name | Mr John Neil Munro Frame |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 1993) |
Role | Stockbroker |
Country of Residence | Scotland |
Correspondence Address | 30 Murrayfield Road Edinburgh Midlothian EH12 6ER Scotland |
Director Name | Michael Wykeham Cornwallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(9 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 23 February 1990) |
Role | Stockbroker |
Correspondence Address | 10 Ravelston House Road Edinburgh Midlothian EH4 3LW Scotland |
Director Name | Alan Gordon Biggar |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 1993) |
Role | Stockbroker |
Correspondence Address | 28 Queens Crescent Edinburgh Midlothian EH9 2BA Scotland |
Director Name | David Stanley Brown |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1991) |
Role | Chartered Accountant |
Correspondence Address | 30 Bonaly Gardens Edinburgh Midlothian EH13 0EX Scotland |
Secretary Name | Mr John Alexander Reid Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 78 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Director Name | Richard Christopher Bowen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 1991) |
Role | Stockbroker |
Correspondence Address | 133 Highlever Road London W10 6LA |
Director Name | Philip Ronald Baker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 1992) |
Role | Senior Investment Manager |
Correspondence Address | 15 Eglinton Crescent Edinburgh Midlothian EH12 5DD Scotland |
Director Name | Mr Michael Paul Goodman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 1991) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 14 Bryanston Square London W1H 2DN |
Director Name | Cecil Edward Mark Gilbertson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1993) |
Role | Stockbroker |
Correspondence Address | Cathedine Hill Cathedine Brecon Powys LD3 7SX Wales |
Director Name | Alexander Fraser Gardiner |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1993) |
Role | Stockbroker |
Correspondence Address | 21 Kemp Place Edinburgh Midlothian EH3 5HU Scotland |
Director Name | Ross Thomas Neil Findlay |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1992) |
Role | Stockbroker |
Correspondence Address | 12 Craigleith Drive Edinburgh Midlothian EH4 3HQ Scotland |
Director Name | Patrick Rupert Cottrell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 1992) |
Role | Investment Adviser |
Correspondence Address | Home Farm Pakenham Bury St Edmunds IP31 2LW |
Director Name | Basil Edwin Bews |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1992) |
Role | Investment Management |
Correspondence Address | 21 Rectory Way Ickenham Uxbridge Middlesex UB10 8BS |
Director Name | Peter Dewar Clark |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1993) |
Role | Stockbroker |
Correspondence Address | 21 Fettes Row Edinburgh Midlothian EH3 6RH Scotland |
Director Name | David Dewar Campbell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1993) |
Role | Stockbroker |
Correspondence Address | 6 Brights Crescent Edinburgh EH9 2DB Scotland |
Director Name | William Taninhill Blair |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 1993) |
Role | Stockbroker |
Correspondence Address | 3 Greenbank Lane Edinburgh Midlothian EH10 5RH Scotland |
Director Name | Richard Brotherston |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 8 Strathearn Road Edinburgh Midlothian EH9 2AE Scotland |
Director Name | Jonathan Dodgson Carr |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1990(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 1993) |
Role | Stockbroker |
Correspondence Address | 49 Cardigan Street London SE11 5PF |
Director Name | John Bourke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 1991) |
Role | Managing Director |
Correspondence Address | Parkwood Carrickbrennan Road Monkstown Co Dublin NW3 7DT |
Director Name | Nigel James Brinn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | 2 Rivermead Court Marlow Bridge Lane Marlow Bucks SL7 1SJ |
Director Name | Mr John Alexander Reid Drysdale |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2002) |
Role | Solicitor |
Correspondence Address | 78 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Secretary Name | Lesley-Jane Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 July 2012) |
Role | Ass.Director |
Correspondence Address | 57 North Seton Park Port Seton East Lothian EH32 0BJ Scotland |
Director Name | Mr Robin Alec Bayford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Secretary Name | Miss Judie Howlett |
---|---|
Status | Resigned |
Appointed | 23 July 2012(32 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 26 March 2013) |
Role | Company Director |
Correspondence Address | 7 Drumsheugh Gardens Edinburgh EH3 7QH Scotland |
Director Name | Mr Henry Arthur Algeo |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(32 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 March 2013) |
Role | Director- Chief Operating Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Drumsheugh Gardens Edinburgh EH3 7QH Scotland |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 26 March 2013(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | www.brewin.co.uk |
---|---|
Telephone | 020 32013900 |
Telephone region | London |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1.4m at £0.01 | Blm Nominees Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 December 1986 | Delivered on: 30 December 1986 Satisfied on: 4 June 1993 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland LTD Classification: Charge Secured details: All sums due or to become due. Particulars: The beneficial interest of the company under a general trust deed dated 12/12/86 and any supplemental trust deeds. Fully Satisfied |
---|
23 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page) |
14 October 2020 | Appointment of Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
6 March 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
1 June 2018 | Resolutions
|
16 May 2018 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages) |
18 April 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
8 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
12 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
5 August 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 February 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
4 February 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
17 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
17 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
14 August 2013 | Appointment of Ms Angela Wright as a director (2 pages) |
15 July 2013 | Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page) |
15 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
15 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
22 April 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
22 April 2013 | Termination of appointment of Henry Algeo as a director (1 page) |
27 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
27 March 2013 | Appointment of Mrs Louise Meads as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
16 January 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
9 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
9 January 2013 | Termination of appointment of Robin Bayford as a director (1 page) |
24 October 2012 | Appointment of Mr Henry Arthur Algeo as a director (2 pages) |
24 October 2012 | Termination of appointment of David Mccorkell as a director (1 page) |
24 October 2012 | Appointment of Mr Henry Arthur Algeo as a director (2 pages) |
24 October 2012 | Termination of appointment of David Mccorkell as a director (1 page) |
23 July 2012 | Appointment of Miss Judie Howlett as a secretary (1 page) |
23 July 2012 | Termination of appointment of Lesley-Jane Inglis as a secretary (1 page) |
23 July 2012 | Appointment of Miss Judie Howlett as a secretary (1 page) |
23 July 2012 | Termination of appointment of Lesley-Jane Inglis as a secretary (1 page) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
2 July 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
22 June 2011 | Accounts for a dormant company made up to 26 September 2010 (1 page) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 28 September 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 28 September 2009 (1 page) |
20 April 2010 | Director's details changed for David William Mccorkell on 22 February 2010 (2 pages) |
20 April 2010 | Director's details changed for David William Mccorkell on 22 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
29 June 2009 | Accounts for a dormant company made up to 28 September 2008 (1 page) |
6 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
19 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
26 March 2007 | Return made up to 23/02/07; full list of members
|
26 March 2007 | Return made up to 23/02/07; full list of members
|
12 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
29 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
15 December 2004 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
15 December 2004 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
1 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 23/02/04; full list of members (7 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
11 February 2004 | Accounts for a dormant company made up to 26 September 2003 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
22 April 2003 | Accounts for a dormant company made up to 27 September 2002 (1 page) |
24 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
18 November 2002 | New secretary appointed (1 page) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | New secretary appointed (1 page) |
25 May 2002 | Director resigned (1 page) |
25 May 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 23/02/02; full list of members (7 pages) |
18 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
18 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
13 May 2001 | Accounts for a dormant company made up to 24 September 2000 (1 page) |
13 May 2001 | Accounts for a dormant company made up to 24 September 2000 (1 page) |
21 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
21 March 2001 | Return made up to 23/02/01; full list of members (7 pages) |
19 June 2000 | Accounts for a dormant company made up to 26 September 1999 (1 page) |
19 June 2000 | Accounts for a dormant company made up to 26 September 1999 (1 page) |
16 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
18 August 1999 | Accounts for a dormant company made up to 27 September 1998 (1 page) |
18 August 1999 | Accounts for a dormant company made up to 27 September 1998 (1 page) |
25 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
25 March 1999 | Return made up to 23/02/99; no change of members (6 pages) |
24 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
24 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 March 1998 | Return made up to 23/02/98; full list of members (7 pages) |
30 March 1998 | Return made up to 23/02/98; full list of members (7 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
3 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
1 April 1997 | Return made up to 23/02/97; no change of members (5 pages) |
1 April 1997 | Return made up to 23/02/97; no change of members (5 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 March 1996 | Return made up to 23/02/96; no change of members (5 pages) |
4 March 1996 | Return made up to 23/02/96; no change of members (5 pages) |
28 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
28 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
29 January 1991 | Resolutions
|
29 January 1991 | Resolutions
|
3 August 1990 | Resolutions
|
3 August 1990 | Resolutions
|
1 May 1990 | Memorandum and Articles of Association (5 pages) |
1 May 1990 | Resolutions
|
1 May 1990 | Resolutions
|
1 May 1990 | Memorandum and Articles of Association (5 pages) |
27 April 1990 | Company name changed bell lawrie LIMITED\certificate issued on 30/04/90 (2 pages) |
27 April 1990 | Company name changed bell lawrie LIMITED\certificate issued on 30/04/90 (2 pages) |