Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary Name | Lindsay Anne Keswick |
---|---|
Status | Closed |
Appointed | 25 April 2016(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 February 2019) |
Role | Company Director |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Stanley Durward Fraser |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 1989) |
Role | Company Director |
Correspondence Address | 7 Murrayfield Drive Edinburgh Midlothian EH12 6EB Scotland |
Secretary Name | George Francis Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(5 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 15 January 1990) |
Role | Company Director |
Correspondence Address | 61 Comiston View Edinburgh Midlothian EH10 6LZ Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 May 1994) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Neville Rex Homer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1992) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | David James Edwards |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1993) |
Role | Managing Director |
Correspondence Address | Greencroft 38 Dunbar Road Haddington East Lothian EH41 3PJ Scotland |
Director Name | John William Robert Fleming |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | The Garth Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Angus Neil Davidson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 April 1996) |
Role | Retail Director |
Correspondence Address | High Camilty Harburn West Calder EH55 8RH Scotland |
Director Name | Stewart Edmund Conyers Bubb |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | Clare Cottage 42 Lammas Lane Esher Surrey KT10 8PD |
Director Name | Ian George Hannah |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | White Dell Farm Belsize Sarratt Hertfordshire WD3 4NX |
Director Name | Timothy Peter Hield |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 20 Cluny Drive Edinburgh EH10 6DP Scotland |
Director Name | Mr Robert Lewis Ivell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 November 2003) |
Role | Man Dir Food Services |
Country of Residence | United Kingdom |
Correspondence Address | Boltons Hill Barham Road Spaldwick Cambridgeshire PE28 0YT |
Director Name | Paul Geib |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | Redbourne Castle Hill Prestbury Cheshire SK10 4AS |
Director Name | Mr David Allen Grace |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | Conservatory Apartments 1 Park Avenue Harrogate HG2 9BQ |
Director Name | Roger Wells Crichton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 November 2003) |
Role | Chartered Surveyor |
Correspondence Address | Pitsford House West Manor Road, Pitsford Northampton Northamptonshire NN6 9AR |
Director Name | Stephen Edward Haupt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | The Owls Nest Market Square, Lower Heyford Bicester Oxfordshire OX6 3NY |
Secretary Name | Mr Colin Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hill Gardens Market Harborough Leicestershire LE16 9EB |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(12 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2002) |
Role | Chartered Secretary |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Director Name | Robert William Holtham |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2001) |
Role | Aquisitions Director |
Correspondence Address | The Coppice 3 Dorridge Croft Solihull West Midlands B93 8QL |
Secretary Name | Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 5 Lyon Drive Murieston Livingston West Lothian EH54 9HF Scotland |
Director Name | Ms Johanna Louise Cumming |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(19 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Prospect Quay 98 Point Pleasant London SW18 1PR |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(22 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Secretary Name | Timothy James Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 31 Canterbury Close Erdington Birmingham West Midlands B23 7QL |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(24 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 16 April 2009(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(26 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mrs Lucy Jane Bell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Patrick James Gallagher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Robert James Godwin-Bratt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(28 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Susan Clare Rudd |
---|---|
Status | Resigned |
Appointed | 28 September 2012(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Henry Jones |
---|---|
Status | Resigned |
Appointed | 14 August 2013(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 03 September 2013(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Telephone | 01604 239000 |
---|---|
Telephone region | Northampton |
Registered Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 22 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2018 | Return of final meeting of voluntary winding up (11 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
8 August 2016 | Confirmation statement made on 8 August 2016 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with no updates (3 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 22 August 2015 (3 pages) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
2 February 2015 | Accounts for a dormant company made up to 23 August 2014 (3 pages) |
1 September 2014 | Registered office address changed from 21 York Place Edinburgh EH1 3EN to Tlt Llp 140 West George Street Glasgow G2 2HG on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 21 York Place Edinburgh EH1 3EN to Tlt Llp 140 West George Street Glasgow G2 2HG on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 21 York Place Edinburgh EH1 3EN to Tlt Llp 140 West George Street Glasgow G2 2HG on 1 September 2014 (1 page) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 January 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
17 January 2014 | Accounts for a dormant company made up to 17 August 2013 (3 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 May 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 18 August 2012 (3 pages) |
26 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
26 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
5 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
28 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 20 August 2011 (3 pages) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
27 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
27 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
26 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
26 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
11 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 21 August 2010 (3 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
22 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
22 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
22 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 22 August 2009 (3 pages) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 April 2009 | Secretary appointed claire susan stewart (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
20 April 2009 | Secretary appointed claire susan stewart (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
4 April 2009 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
4 April 2009 | Accounts for a dormant company made up to 23 August 2008 (3 pages) |
4 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated director giles thorley (1 page) |
3 July 2008 | Appointment terminated director giles thorley (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
12 March 2008 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 18 August 2007 (3 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
24 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
18 April 2007 | Accounts for a dormant company made up to 19 August 2006 (4 pages) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
11 May 2006 | Accounts for a dormant company made up to 20 August 2005 (4 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
29 March 2006 | Director's particulars changed (2 pages) |
29 March 2006 | Director's particulars changed (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
6 February 2006 | New director appointed (10 pages) |
6 February 2006 | New director appointed (10 pages) |
25 January 2006 | New director appointed (10 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (10 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (5 pages) |
25 January 2006 | New director appointed (5 pages) |
25 January 2006 | Director resigned (1 page) |
24 November 2005 | Accounts for a dormant company made up to 21 August 2004 (8 pages) |
24 November 2005 | Accounts for a dormant company made up to 21 August 2004 (8 pages) |
25 October 2005 | Amended full accounts made up to 2 November 2003 (10 pages) |
25 October 2005 | Amended full accounts made up to 2 November 2003 (10 pages) |
25 October 2005 | Amended full accounts made up to 2 November 2003 (10 pages) |
4 August 2005 | Return made up to 14/07/05; no change of members (5 pages) |
4 August 2005 | Return made up to 14/07/05; no change of members (5 pages) |
9 May 2005 | New director appointed (4 pages) |
9 May 2005 | New director appointed (4 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
8 November 2004 | Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page) |
8 November 2004 | Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page) |
7 September 2004 | Accounts for a dormant company made up to 2 November 2003 (5 pages) |
7 September 2004 | Accounts for a dormant company made up to 2 November 2003 (5 pages) |
7 September 2004 | Accounts for a dormant company made up to 2 November 2003 (5 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
30 March 2004 | Accounts for a dormant company made up to 27 April 2003 (5 pages) |
30 March 2004 | Accounts for a dormant company made up to 27 April 2003 (5 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Resolutions
|
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
27 November 2003 | Company name changed s&n pubs and restaurants LIMITED\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed s&n pubs and restaurants LIMITED\certificate issued on 27/11/03 (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Accounting reference date shortened from 30/04/04 to 03/11/03 (1 page) |
20 November 2003 | Accounting reference date shortened from 30/04/04 to 03/11/03 (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New director appointed (4 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 33 ellersly road edinburgh EH12 6HX (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: 33 ellersly road edinburgh EH12 6HX (1 page) |
11 November 2003 | New director appointed (4 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (4 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New director appointed (4 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
15 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
15 July 2003 | Return made up to 14/07/03; full list of members (8 pages) |
16 December 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
16 December 2002 | Accounts for a dormant company made up to 28 April 2002 (2 pages) |
10 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
10 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 29 April 2001 (2 pages) |
26 October 2001 | Company name changed scottish & newcastle retail limi ted\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed scottish & newcastle retail limi ted\certificate issued on 26/10/01 (2 pages) |
26 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
26 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
19 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR (1 page) |
18 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
16 February 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
16 February 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
16 February 2000 | Accounts for a dormant company made up to 2 May 1999 (2 pages) |
18 August 1999 | Return made up to 14/07/99; full list of members (8 pages) |
18 August 1999 | Return made up to 14/07/99; full list of members (8 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: abbey brewery holyrood road edinburgh EH8 8YS (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: abbey brewery holyrood road edinburgh EH8 8YS (1 page) |
18 January 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
18 January 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
18 January 1999 | Accounts for a dormant company made up to 3 May 1998 (2 pages) |
20 August 1998 | New director appointed (1 page) |
20 August 1998 | Return made up to 14/07/98; no change of members
|
20 August 1998 | New director appointed (1 page) |
20 August 1998 | Return made up to 14/07/98; no change of members
|
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
29 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 27 April 1997 (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
13 August 1997 | Return made up to 14/07/97; no change of members
|
13 August 1997 | Return made up to 14/07/97; no change of members
|
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
19 August 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
19 August 1996 | Accounts for a dormant company made up to 28 April 1996 (2 pages) |
9 August 1996 | Return made up to 14/07/96; full list of members
|
9 August 1996 | Return made up to 14/07/96; full list of members
|
6 June 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
6 June 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
17 June 1991 | Company name changed\certificate issued on 17/06/91 (2 pages) |
17 June 1991 | Company name changed\certificate issued on 17/06/91 (2 pages) |
5 March 1984 | Memorandum of association (5 pages) |
5 March 1984 | Memorandum of association (5 pages) |
10 January 1984 | Incorporation (14 pages) |
10 January 1984 | Incorporation (14 pages) |