Company NameStyle Financial Services Limited
Company StatusDissolved
Company NumberSC074080
CategoryPrivate Limited Company
Incorporation Date4 March 1981(43 years, 2 months ago)
Dissolution Date16 December 2021 (2 years, 4 months ago)
Previous NameStyle Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael James Manson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(32 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 16 December 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressBusiness House C
Rbs Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director NameMartin Christopher Andrew Moore
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2018(37 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 16 December 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 July 2014(33 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 16 December 2021)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameRobert Furniss Riding
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 1990)
RoleBanker
Correspondence AddressBlandford House
Woking
Surrey
GU22 7EJ
Director NameJames Walter Blair Alston
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressAbbotsford
Giffnock
Glasgow
G46 6NX
Scotland
Director NameMr David Arthur Johnson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Wanderdown Road
Brighton
East Sussex
BN2 7BT
Secretary NameAlan William Talbot
NationalityBritish
StatusResigned
Appointed03 April 1989(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Chesils
Greet
Cheltenham
Gloucestershire
GL54 5NW
Wales
Director NameNeil Duncan Floyd
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(9 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 04 December 1990)
RoleCa
Correspondence AddressParsons Farm
Stratfield Saye
Reading
Berkshire
RG7 2DX
Director NameMr Gordon Brodie Alexander
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1992)
RoleDebt/Credit Manager
Country of ResidenceScotland
Correspondence Address9 Woodhall Avenue
Hamilton
Lanarkshire
ML3 9BT
Scotland
Director NameRonald Petrie
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1992)
RoleGeneral Manager
Correspondence Address16 Brisbane Glen Road
Largs
Ayrshire
KA30 8QR
Scotland
Director NameMr James Edgar Gault
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 1992)
RolePlanning Manager
Correspondence Address7 Glebe Road
Kilmarnock
Ayrshire
KA1 3BA
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Court
Kilmarnock
Ayrshire
KA1 3BD
Scotland
Secretary NameJane Dickson
NationalityBritish
StatusResigned
Appointed04 December 1990(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 January 1993)
RoleCompany Director
Correspondence AddressWinscombe Cottage
Old Farleigh Road
Warlingham
Surrey
CR6 9PE
Director NameGordon Blair
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 1993)
RoleCompany Director
Correspondence Address17 Barons Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameJames Shelley Rafferty
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1994)
RoleBank Official
Correspondence AddressWhin Cottage
Gullane
East Lothian
EH31 2BQ
Scotland
Secretary NameMr James Bellany
NationalityBritish
StatusResigned
Appointed13 January 1993(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Links Place
Port Seton
Prestonpans
East Lothian
EH32 0TP
Scotland
Director NameDuncan James McKinnell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(12 years, 3 months after company formation)
Appointment Duration6 months (resigned 20 December 1993)
RoleBank Official
Correspondence AddressFriars Croft Sidegate
Haddington
East Lothian
EH41 4BU
Scotland
Director NameAlexander Davidson Barr
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(12 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 December 2000)
RoleBank Official
Correspondence Address24 Pentland Drive
Edinburgh
EH10 6PX
Scotland
Director NameColin Angus Baillie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(12 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 September 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address2 White Dales
Edinburgh
EH10 7JQ
Scotland
Director NameDavid Gordon Shannon Sloan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 2000)
RoleBank Official
Correspondence Address49 Crosswood Crescent
Balerno
Midlothian
EH14 7LX
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed23 October 1995(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 1997)
RoleCompany Director
Correspondence Address52 Erskine Road
Broxburn
West Lothian
EH52 6XL
Scotland
Secretary NameJan Cargill
NationalityBritish
StatusResigned
Appointed18 July 1997(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 July 1998)
RoleCompany Director
Correspondence Address18 St Bernard's Crescent
Edinburgh
EH4 1NS
Scotland
Secretary NameShirley Margaret Macgillivray
NationalityBritish
StatusResigned
Appointed24 July 1998(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address33 Badger Walk
Broxburn
West Lothian
EH52 5TW
Scotland
Director NameStephen Paul Brannan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(18 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Buckstone Avenue
Edinburgh
Midlothian
EH10 6QN
Scotland
Secretary NameMs Deborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed19 December 2000(19 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 March 2010)
RoleCompany Director
Correspondence AddressThe Granary
Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Director NameMr Iain Clink
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address18 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameMr Hugh Leathley Chater
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2012)
RoleManaging Director, Personal Cards
Country of ResidenceScotland
Correspondence AddressHouse E
First Floor Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Stuart Alexander McIntyre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2012)
RoleHead Of Decision Support, Personal
Correspondence Address13 Rosetay Cout
Dunfermline
Fife
KY12 7YG
Scotland
Secretary NameYvonne Addison
StatusResigned
Appointed11 March 2010(29 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 2014)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Michael Gregory Reed
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(31 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 August 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressHouse E
First Floor, Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameAmanda Jayne Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2013)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressBusiness House C
Rbs Gogarburn, PO Box 1000
Edinburgh
Midlothian
EH12 1HQ
Scotland
Director NameMathew Edward John Carter
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBankside 2
90-100 Southwark Street
London
SE1 0SW
Director NameJudith Coates
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(33 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameCatherine Gee
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGogarburn
PO Box 1000
Edinburgh
EH12 1HQ
Scotland

Contact

Websiterbs.co.uk
Telephone01573 816398
Telephone regionKelso

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.8m at £1Royscot Financial Services LTD
100.00%
Ordinary
2 at £1N.c. Head Office Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

10 December 1981Delivered on: 30 December 1981
Satisfied on: 28 November 1988
Persons entitled: The British Linen Bank LTD

Classification: Trust deed
Secured details: All sums due or to become due.
Particulars: A floating charge over the whole of the property.
Fully Satisfied

Filing History

9 September 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020 (2 pages)
6 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-30
(1 page)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
14 February 2019Notification of Royscot Financial Services Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Full accounts made up to 31 December 2017 (18 pages)
20 June 2018Appointment of Director Martin Christopher Andrew Moore as a director on 11 April 2018 (2 pages)
19 June 2018Termination of appointment of Catherine Gee as a director on 11 April 2018 (1 page)
27 April 2018Statement of capital on 27 April 2018
  • GBP 2
(4 pages)
17 April 2018Resolutions
  • RES13 ‐ Share capital of the company be reduced from 11,850,000 ordinary shares of £1 each, to 2 ordinary shares of £1 each with one share held by each of the 2 shareholders. 11/04/2018
(1 page)
17 April 2018Statement by Directors (1 page)
17 April 2018Solvency Statement dated 11/04/18 (1 page)
1 March 2018Notification of Royscot Financial Services Limited as a person with significant control on 6 April 2016 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
4 July 2017Full accounts made up to 31 December 2016 (18 pages)
4 July 2017Full accounts made up to 31 December 2016 (18 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
31 January 2017Appointment of Catherine Gee as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Catherine Gee as a director on 31 January 2017 (2 pages)
22 December 2016Termination of appointment of Judith Coates as a director on 14 December 2016 (1 page)
22 December 2016Termination of appointment of Judith Coates as a director on 14 December 2016 (1 page)
17 October 2016Auditor's resignation (1 page)
17 October 2016Auditor's resignation (1 page)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 11,850,000
(5 pages)
6 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 11,850,000
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (20 pages)
29 July 2015Full accounts made up to 31 December 2014 (20 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 11,850,000
(6 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 11,850,000
(6 pages)
7 November 2014Termination of appointment of Mathew Edward John Carter as a director on 13 October 2014 (1 page)
7 November 2014Appointment of Judith Coates as a director on 13 October 2014 (2 pages)
7 November 2014Termination of appointment of Mathew Edward John Carter as a director on 13 October 2014 (1 page)
7 November 2014Appointment of Judith Coates as a director on 13 October 2014 (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (21 pages)
15 July 2014Full accounts made up to 31 December 2013 (21 pages)
10 July 2014Termination of appointment of Yvonne Addison as a secretary (1 page)
10 July 2014Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 July 2014Termination of appointment of Yvonne Addison as a secretary (1 page)
10 July 2014Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 11,850,000
(5 pages)
7 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 11,850,000
(5 pages)
10 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
10 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
10 January 2014Secretary's details changed for Yvonne Wood on 5 November 2013 (1 page)
25 November 2013Termination of appointment of Amanda Mason as a director (1 page)
25 November 2013Termination of appointment of Amanda Mason as a director (1 page)
25 November 2013Appointment of Michael James Manson as a director (2 pages)
25 November 2013Appointment of Michael James Manson as a director (2 pages)
3 September 2013Full accounts made up to 31 December 2012 (21 pages)
3 September 2013Full accounts made up to 31 December 2012 (21 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
7 September 2012Appointment of Mathew Edward John Carter as a director (2 pages)
7 September 2012Appointment of Mathew Edward John Carter as a director (2 pages)
6 September 2012Termination of appointment of Michael Reed as a director (1 page)
6 September 2012Termination of appointment of Michael Reed as a director (1 page)
29 August 2012Full accounts made up to 31 December 2011 (25 pages)
29 August 2012Full accounts made up to 31 December 2011 (25 pages)
22 May 2012Appointment of Amanda Jayne Mason as a director (2 pages)
22 May 2012Appointment of Amanda Jayne Mason as a director (2 pages)
13 March 2012Appointment of Michael Gregory Reed as a director (2 pages)
13 March 2012Appointment of Michael Gregory Reed as a director (2 pages)
12 March 2012Termination of appointment of Hugh Chater as a director (1 page)
12 March 2012Termination of appointment of Stuart Mcintyre as a director (1 page)
12 March 2012Termination of appointment of Stuart Mcintyre as a director (1 page)
12 March 2012Termination of appointment of Hugh Chater as a director (1 page)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
1 March 2012Secretary's details changed for Yvonne Wood on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Yvonne Wood on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Yvonne Wood on 1 March 2012 (2 pages)
26 July 2011Full accounts made up to 31 December 2010 (25 pages)
26 July 2011Full accounts made up to 31 December 2010 (25 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
2 July 2010Full accounts made up to 31 December 2009 (25 pages)
2 July 2010Full accounts made up to 31 December 2009 (25 pages)
9 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
9 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
8 April 2010Appointment of Yvonne Wood as a secretary (1 page)
8 April 2010Appointment of Yvonne Wood as a secretary (1 page)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
18 June 2009Full accounts made up to 31 December 2008 (29 pages)
18 June 2009Full accounts made up to 31 December 2008 (29 pages)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
16 October 2008Full accounts made up to 31 December 2007 (30 pages)
16 October 2008Appointment terminated director colin baillie (1 page)
16 October 2008Director appointed colin angus baillie (1 page)
16 October 2008Full accounts made up to 31 December 2007 (30 pages)
16 October 2008Director appointed colin angus baillie (1 page)
16 October 2008Appointment terminated director colin baillie (1 page)
19 September 2008Director appointed mr hugh leathley chater (1 page)
19 September 2008Director appointed mr hugh leathley chater (1 page)
17 September 2008Director appointed mr stuart alexander mcintyre (1 page)
17 September 2008Director appointed mr stuart alexander mcintyre (1 page)
16 September 2008Appointment terminated director colin baillie (1 page)
16 September 2008Appointment terminated director colin baillie (1 page)
4 August 2008Appointment terminated director iain clink (1 page)
4 August 2008Appointment terminated director iain clink (1 page)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (28 pages)
1 November 2007Full accounts made up to 31 December 2006 (28 pages)
2 March 2007Return made up to 12/02/07; full list of members (2 pages)
2 March 2007Return made up to 12/02/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (28 pages)
2 November 2006Full accounts made up to 31 December 2005 (28 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
29 March 2006Location of register of members (1 page)
29 March 2006Return made up to 12/02/06; full list of members (6 pages)
29 March 2006Return made up to 12/02/06; full list of members (6 pages)
29 March 2006Location of register of members (1 page)
8 December 2005Registered office changed on 08/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
8 December 2005Registered office changed on 08/12/05 from: 42 st andrew square edinburgh EH2 2YE (1 page)
23 June 2005Full accounts made up to 31 December 2004 (15 pages)
23 June 2005Full accounts made up to 31 December 2004 (15 pages)
9 March 2005Return made up to 12/02/05; full list of members (6 pages)
9 March 2005Return made up to 12/02/05; full list of members (6 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
24 June 2004Full accounts made up to 31 December 2003 (15 pages)
24 June 2004Full accounts made up to 31 December 2003 (15 pages)
24 March 2004Return made up to 12/02/04; full list of members (6 pages)
24 March 2004Return made up to 12/02/04; full list of members (6 pages)
15 August 2003Full accounts made up to 31 December 2002 (30 pages)
15 August 2003Full accounts made up to 31 December 2002 (30 pages)
11 March 2003Return made up to 12/02/03; full list of members (6 pages)
11 March 2003Return made up to 12/02/03; full list of members (6 pages)
20 September 2002Full accounts made up to 31 December 2001 (14 pages)
20 September 2002Full accounts made up to 31 December 2001 (14 pages)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2002Secretary's particulars changed (1 page)
11 April 2002Secretary's particulars changed (1 page)
15 February 2002Return made up to 12/02/02; full list of members (6 pages)
15 February 2002Return made up to 12/02/02; full list of members (6 pages)
8 August 2001Full accounts made up to 31 December 2000 (14 pages)
8 August 2001Full accounts made up to 31 December 2000 (14 pages)
8 June 2001Secretary's particulars changed (1 page)
8 June 2001Secretary's particulars changed (1 page)
8 March 2001Return made up to 12/02/01; full list of members (6 pages)
8 March 2001Return made up to 12/02/01; full list of members (6 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
8 August 2000Secretary's particulars changed (1 page)
8 August 2000Secretary's particulars changed (1 page)
19 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 April 2000Auditor's resignation (4 pages)
4 April 2000Auditor's resignation (4 pages)
15 March 2000Return made up to 12/02/00; full list of members (7 pages)
15 March 2000Full accounts made up to 30 September 1999 (16 pages)
15 March 2000Full accounts made up to 30 September 1999 (16 pages)
15 March 2000Return made up to 12/02/00; full list of members (7 pages)
10 September 1999New director appointed (4 pages)
10 September 1999New director appointed (4 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
4 March 1999Return made up to 12/02/99; full list of members (7 pages)
4 March 1999Return made up to 12/02/99; full list of members (7 pages)
4 December 1998Full accounts made up to 30 September 1998 (16 pages)
4 December 1998Full accounts made up to 30 September 1998 (16 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
12 March 1998Return made up to 12/02/98; no change of members (6 pages)
12 March 1998Return made up to 12/02/98; no change of members (6 pages)
26 February 1998Full accounts made up to 30 September 1997 (16 pages)
26 February 1998Full accounts made up to 30 September 1997 (16 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Secretary resigned (1 page)
28 February 1997Return made up to 12/02/97; no change of members (6 pages)
28 February 1997Return made up to 12/02/97; no change of members (6 pages)
20 January 1997Full accounts made up to 30 September 1996 (16 pages)
20 January 1997Full accounts made up to 30 September 1996 (16 pages)
5 December 1996Registered office changed on 05/12/96 from: george house 36 north hanover street glasgow G1 2AD (1 page)
5 December 1996Registered office changed on 05/12/96 from: george house 36 north hanover street glasgow G1 2AD (1 page)
26 February 1996Full accounts made up to 30 September 1995 (15 pages)
26 February 1996Full accounts made up to 30 September 1995 (15 pages)
21 February 1996Return made up to 12/02/96; full list of members (9 pages)
21 February 1996Return made up to 12/02/96; full list of members (9 pages)
26 October 1995Secretary resigned;new secretary appointed (4 pages)
26 October 1995Secretary resigned;new secretary appointed (4 pages)
23 January 1995Full accounts made up to 30 September 1994 (15 pages)
23 January 1995Full accounts made up to 30 September 1994 (15 pages)
22 February 1994Full accounts made up to 30 September 1993 (17 pages)
22 February 1994Full accounts made up to 30 September 1993 (17 pages)
18 February 1993Full accounts made up to 30 September 1992 (15 pages)
18 February 1993Full accounts made up to 30 September 1992 (15 pages)
11 February 1992Full accounts made up to 30 September 1991 (17 pages)
11 February 1992Full accounts made up to 30 September 1991 (17 pages)
7 January 1991Full accounts made up to 30 September 1990 (17 pages)
7 January 1991Full accounts made up to 30 September 1990 (17 pages)
4 January 1990Full accounts made up to 30 September 1989 (16 pages)
4 January 1990Full accounts made up to 30 September 1989 (16 pages)
12 April 1988Memorandum and Articles of Association (7 pages)
12 April 1988Memorandum and Articles of Association (7 pages)
30 November 1981Company name changed\certificate issued on 30/11/81 (2 pages)
30 November 1981Company name changed\certificate issued on 30/11/81 (2 pages)
4 March 1981Certificate of incorporation (1 page)
4 March 1981Certificate of incorporation (1 page)