Wythall
B47 6WG
Director Name | James Bryan Buffham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Brid Mary Meaney |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2022(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham England And Wales B47 6WG |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2006(24 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Frederick Douglas Patrick |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(7 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 May 1994) |
Role | Actuary |
Correspondence Address | Monkdyke Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | David Douglas McKinnon |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1990) |
Role | Actuary |
Correspondence Address | 4 Carronvale Road Larbert Stirlingshire FK5 3LZ Scotland |
Director Name | John Hannah Forbes Macpherson |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 16 Collylinn Road Bearsden Glasgow G61 4PN Scotland |
Director Name | Robert Smillie Clarkson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1993) |
Role | Actuary |
Correspondence Address | Cherrybank Manse Brae Dalserf Lanarkshire ML9 3BN Scotland |
Director Name | William McLaren Henderson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1991) |
Role | Actuary |
Correspondence Address | 129 Terregles Avenue Pollokshields Glasgow Lanarkshire G41 4DG Scotland |
Secretary Name | Colin Gilchrist Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 1992) |
Role | Company Director |
Correspondence Address | 6 Glenburn Gardens Bishopbriggs Glasgow Lanarkshire G64 3BU Scotland |
Director Name | Leslie James Gray |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 1994) |
Role | Actuary |
Correspondence Address | 24 Durness Avenue Bearsden Glasgow G61 2AL Scotland |
Director Name | Prof Robert Barr Jack |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lanton Road Lanton Park Glasgow G43 2SR Scotland |
Secretary Name | Ms Lillian Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 18 River Walk Braddan Hills Braddan Isle Of Man IM4 4TJ |
Director Name | Mr Colin Mathison Mackie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(11 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 27 September 2002) |
Role | Director (Investments) |
Country of Residence | Scotland |
Correspondence Address | 5 Wellington Terrace Lanark ML11 7QQ Scotland |
Director Name | Andrew Howard Pople |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 August 1996) |
Role | Chief Executive |
Correspondence Address | 97 Springkell Avenue Pollokshields Glasgow G41 4EN Scotland |
Director Name | Graham Robert Pottinger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(12 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2002) |
Role | General Manager Finance |
Correspondence Address | 1 Gotter Bank Quarriers Village Bridge Of Weir Renfrewshire PA11 3NX Scotland |
Secretary Name | Mrs Caroline Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(12 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 July 2004) |
Role | Senior Legal Assistant |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(14 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | Tolhurst Barn Birchetts Green Lane Ticehurst East Sussex TN5 7LJ |
Director Name | Mr John William Duffus Campbell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Cramond Glebe Gardens Edinburgh Midlothian EH4 6NZ Scotland |
Secretary Name | Mrs Fiona Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charles Drive Larbert Stirlingshire FK5 3HB Scotland |
Secretary Name | Mrs Helen Marie McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Drive Bridge Of Allan Stirlingshire FK9 4TD Scotland |
Director Name | James Mason Joyce |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 26 Cedarwood Avenue Newton Mearns Glasgow G77 5QD Scotland |
Director Name | Mr Donald Ramsay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 November 2003) |
Role | Appointed Actuary |
Country of Residence | Scotland |
Correspondence Address | 219 Nithsdale Road Glasgow G41 5HA Scotland |
Director Name | Mrs Catherine Dunlop |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Slioch Duchray Road Aberfoyle Stirling FK8 3XB Scotland |
Director Name | Mrs Caroline Ramsay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(21 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 July 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chaplin Walk Great Cornard Sudbury Suffolk CO10 0YT |
Director Name | Mr Philip Andrew Ramsell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Risborough Road Kingsey Buckinghamshire HP17 8LU |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3e Melbourne Court Braidpark Drive, Giffnock Glasgow G46 6LA Scotland |
Director Name | Mr David Charles Huntley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burwood Park Road Hersham Walton On Thames Surrey KT12 5LJ |
Director Name | Mrs Sandra Dawn Huckle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Michael John Merrick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(28 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 2014) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Andrew Moss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(28 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Ms Shamira Mohammed |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(30 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2006) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Registered Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Phoenix Life LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
11 January 2024 | Director's details changed for Ms Kerry Elizabeth Mcdermott on 11 January 2024 (2 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
18 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
16 January 2023 | Appointment of Mrs Brid Mary Meaney as a director on 31 December 2022 (2 pages) |
13 January 2023 | Termination of appointment of Andrew Moss as a director on 31 December 2022 (1 page) |
6 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
27 June 2022 | Statement of company's objects (2 pages) |
16 June 2022 | Memorandum and Articles of Association (32 pages) |
16 June 2022 | Resolutions
|
10 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
22 July 2021 | Termination of appointment of Rizwan Sheriff as a director on 1 June 2021 (1 page) |
16 July 2021 | Second filing for the appointment of James Bryan Buffham as a director (3 pages) |
28 June 2021 | Appointment of Mr James Bryan Buffham as a director on 1 June 2021
|
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
30 October 2019 | Second filing for the appointment of Ms Kerry Mcdermott as a director (6 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
16 September 2019 | Appointment of Ms Kerry Mcdermott as a director on 16 September 2019
|
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
21 November 2018 | Registered office address changed from Standard Life House Lothian Road Edinburgh EH1 2DH Scotland to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 21 November 2018 (1 page) |
19 November 2018 | Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to Standard Life House Lothian Road Edinburgh EH1 2DH on 19 November 2018 (1 page) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
23 April 2018 | Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages) |
16 October 2017 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 June 2014 | Termination of appointment of Michael Merrick as a director (1 page) |
19 June 2014 | Termination of appointment of Michael Merrick as a director (1 page) |
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Registered office address changed from 301 St Vincent Street Glasgow G2 5AB on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 301 St Vincent Street Glasgow G2 5AB on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 301 St Vincent Street Glasgow G2 5AB on 4 March 2013 (1 page) |
24 October 2012 | Appointment of Shamira Mohammed as a director (2 pages) |
24 October 2012 | Appointment of Shamira Mohammed as a director (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Sandra Dawn Huckle on 5 March 2010 (2 pages) |
12 May 2010 | Termination of appointment of Sandra Huckle as a director (1 page) |
12 May 2010 | Appointment of Andrew Moss as a director (2 pages) |
12 May 2010 | Appointment of Mr Michael John Merrick as a director (2 pages) |
12 May 2010 | Termination of appointment of Sandra Huckle as a director (1 page) |
12 May 2010 | Appointment of Mr Michael John Merrick as a director (2 pages) |
12 May 2010 | Appointment of Andrew Moss as a director (2 pages) |
28 January 2010 | Termination of appointment of Kerr Luscombe as a director (1 page) |
28 January 2010 | Termination of appointment of Kerr Luscombe as a director (1 page) |
12 January 2010 | Termination of appointment of a director (1 page) |
12 January 2010 | Termination of appointment of a director (1 page) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 301 st vincent street glasgow G2 5HN (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 301 st vincent street glasgow G2 5HN (1 page) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 October 2008 | Director appointed david charles huntley (2 pages) |
23 October 2008 | Director appointed sandra dawn huckle (2 pages) |
23 October 2008 | Director appointed david charles huntley (2 pages) |
23 October 2008 | Director appointed sandra dawn huckle (2 pages) |
1 October 2008 | Appointment terminated director graham singleton (1 page) |
1 October 2008 | Appointment terminated director graham singleton (1 page) |
6 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | Auditor's resignation (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 June 2006 | Notice of court order sisting proceedings in a winding up (2 pages) |
1 June 2006 | Notice of court order sisting proceedings in a winding up (2 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (3 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
28 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
6 December 2003 | New director appointed (5 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New director appointed (5 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | New director appointed (1 page) |
31 December 2002 | New director appointed (1 page) |
31 December 2002 | New director appointed (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | New director appointed (3 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
26 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
26 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
4 July 2001 | Full accounts made up to 31 December 2000 (6 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (6 pages) |
13 May 2001 | Return made up to 08/05/01; full list of members
|
13 May 2001 | Return made up to 08/05/01; full list of members
|
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
12 May 2000 | Return made up to 08/05/00; full list of members
|
12 May 2000 | Return made up to 08/05/00; full list of members
|
20 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
13 August 1999 | Auditor's resignation (1 page) |
13 August 1999 | Auditor's resignation (1 page) |
20 May 1999 | Return made up to 08/05/99; full list of members (24 pages) |
20 May 1999 | Return made up to 08/05/99; full list of members (24 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
12 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
3 June 1998 | Return made up to 08/05/98; full list of members (10 pages) |
3 June 1998 | Return made up to 08/05/98; full list of members (10 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
17 October 1997 | Resolutions
|
17 October 1997 | Memorandum and Articles of Association (13 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Memorandum and Articles of Association (13 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
22 May 1997 | Return made up to 08/05/97; full list of members (10 pages) |
22 May 1997 | Return made up to 08/05/97; full list of members (10 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
6 August 1996 | Director resigned (4 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Director resigned (4 pages) |
6 August 1996 | New director appointed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
20 May 1996 | Return made up to 08/05/96; full list of members (13 pages) |
20 May 1996 | Return made up to 08/05/96; full list of members (13 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
28 March 1996 | Auditor's resignation (1 page) |
28 March 1996 | Auditor's resignation (1 page) |
5 October 1995 | Secretary's particulars changed (2 pages) |
5 October 1995 | Secretary's particulars changed (2 pages) |
15 May 1995 | Return made up to 08/05/95; no change of members
|
15 May 1995 | Return made up to 08/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |