Company NameCoutts Scotland Nominees Limited
DirectorsAlisdair Matthew Dewar and Claire Middleton
Company StatusActive
Company NumberSC087432
CategoryPrivate Limited Company
Incorporation Date30 March 1984(40 years, 1 month ago)
Previous NameAdam & Company (Nominees)Limited

Business Activity

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

Directors

Director NameAlisdair Matthew Dewar
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address6-8 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMs Claire Middleton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(38 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address6-8 George Street
Edinburgh
EH2 2PF
Scotland
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 April 2017(33 years after company formation)
Appointment Duration7 years
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameJeremy Paul Norfolk
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 1991)
RoleBanker
Correspondence Address8 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Director NameIan Martin Dalziel
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1992)
RoleBanker
Correspondence Address52 Perrymead Street
London
SW6 3SP
Director NameJames Tait Laurenson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 September 1993)
RoleManaging Director
Correspondence AddressHillhouse
Kirknewton
Midlothian
EH27 8DR
Scotland
Director NameAlexander Mark Hedderwick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1988(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 1992)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGifford Bank
Edinburgh Road
Gifford
East Lothian
EH41 4JE
Scotland
Secretary NameJeremy Malbon Lowry
NationalityBritish
StatusResigned
Appointed07 November 1988(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 1992)
RoleCompany Director
Correspondence Address3 Clermiston Terrace
Edinburgh
Midlothian
EH12 6XF
Scotland
Director NameJeremy Malbon Lowry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address3 Clermiston Terrace
Edinburgh
Midlothian
EH12 6XF
Scotland
Director NameMr Richard Edwards Donaldson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(7 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 08 June 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Secretary NameGraeme Thomas Hartop
NationalityBritish
StatusResigned
Appointed29 January 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 1994)
RoleCa
Correspondence Address18a Manor Place
Edinburgh
Midlothian
EH3 7DS
Scotland
Director NameAlexander Stewart Dudgeon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 1994)
RoleBanker
Correspondence Address8 Cluny Drive
Edinburgh
Midlothian
EH10 6DN
Scotland
Director NameMr Raymond Marvin Entwistle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(8 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2004)
RoleBanker
Country of ResidenceScotland
Correspondence AddressThe Glebe
Lauder
Berwickshire
TD2 6RW
Scotland
Director NameLord Donald Graham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(8 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Tillyrie
Milnathort
Kinross-Shire
KY13 0RW
Scotland
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed08 November 1994(10 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 January 1995)
RoleCompany Director
Correspondence Address58 Thirlestane Road
Edinburgh
Midlothian
EH9 1AR
Scotland
Secretary NameMr William John Stanworth
NationalityBritish
StatusResigned
Appointed16 January 1995(10 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
194 Main Street
Pathhead
Midlothian
EH37 5SG
Scotland
Director NameMr William John Stanworth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
194 Main Street
Pathhead
Midlothian
EH37 5SG
Scotland
Secretary NameRoss Douglas McDonald
NationalityBritish
StatusResigned
Appointed03 December 2002(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2010)
RoleSenior Manager
Correspondence Address15 Burngrange Park
West Calder
West Lothian
EH55 8ET
Scotland
Director NameMr David Anthony Garland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(26 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address2 Chaucer Villas
Chaucer Road
Bath
BA2 4QY
Director NameMr Christopher James Walters
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(26 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressMarchwood Rickford Rise
Burrington
Bristol
BS40 7AN
Director NameMr David Robert Thorpe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(26 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameMrs Sally Anne Doyle
StatusResigned
Appointed07 June 2010(26 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 June 2016)
RoleCompany Director
Correspondence Address68 Maple Road
London
SE20 8HE
Director NameMark Andrew Daryl House
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Robert Dennis Ray
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(27 years, 5 months after company formation)
Appointment Duration11 years (resigned 05 September 2022)
RoleSenior Operations Manager
Country of ResidenceEngland
Correspondence Address6-8 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr Douglas Nicol Heron
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(29 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 2015)
RoleBank Official
Country of ResidenceScotland
Correspondence Address25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameEdmund Ridout Harvey-Jamieson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(30 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address6-8 George Street
Edinburgh
EH2 2PF
Scotland
Secretary NameMorven Gow
StatusResigned
Appointed14 June 2016(32 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressRbs Gogarburn
PO Box 1000
Edinburgh
EH12 1HQ
Scotland

Contact

Websiteadambank.com

Location

Registered Address6-8 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Adam & Company Group PLC
50.00%
Ordinary
1 at £1Ctl Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with updates (5 pages)
6 June 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
30 January 2023Statement of company's objects (2 pages)
30 January 2023Memorandum and Articles of Association (34 pages)
30 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 November 2022Confirmation statement made on 21 November 2022 with updates (5 pages)
6 September 2022Termination of appointment of Robert Dennis Ray as a director on 5 September 2022 (1 page)
5 September 2022Company name changed adam & company (nominees)LIMITED\certificate issued on 05/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-04
(3 pages)
5 September 2022Appointment of Ms Claire Middleton as a director on 5 September 2022 (2 pages)
5 September 2022Cessation of The Royal Bank of Scotland Plc as a person with significant control on 4 September 2022 (1 page)
5 September 2022Notification of Coutts & Company as a person with significant control on 4 September 2022 (2 pages)
4 July 2022Accounts for a dormant company made up to 31 December 2021 (15 pages)
10 June 2022Appointment of Alisdair Matthew Dewar as a director on 10 June 2022 (2 pages)
14 March 2022Termination of appointment of Edmund Ridout Harvey-Jamieson as a director on 28 February 2022 (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with updates (5 pages)
14 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
7 September 2021Director's details changed for Edmund Ridout Harvey-Jamieson on 7 September 2021 (2 pages)
7 September 2021Director's details changed for Mr Robert Dennis Ray on 7 September 2021 (2 pages)
30 June 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
2 November 2020Registered office address changed from 25 st. Andrew Square Edinburgh EH2 1AF to 6-8 George Street Edinburgh EH2 2PF on 2 November 2020 (1 page)
2 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
13 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
28 February 2020Cessation of Adam & Company Plc as a person with significant control on 1 October 2017 (3 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
28 October 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 1 October 2017 (2 pages)
25 February 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
29 October 2018Notification of Adam & Company Plc as a person with significant control on 1 October 2017 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 February 2018Cessation of Adam & Company Group Plc as a person with significant control on 1 October 2017 (1 page)
12 February 2018Cessation of Ctl Nominees Limited as a person with significant control on 1 October 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
23 October 2017Notification of Adam & Company Plc as a person with significant control on 1 October 2017 (2 pages)
23 October 2017Notification of Adam & Company Plc as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
19 April 2017Appointment of Rbs Secretarial Services Limited as a secretary on 6 April 2017 (2 pages)
19 April 2017Termination of appointment of Morven Gow as a secretary on 6 April 2017 (1 page)
19 April 2017Appointment of Rbs Secretarial Services Limited as a secretary on 6 April 2017 (2 pages)
19 April 2017Termination of appointment of Morven Gow as a secretary on 6 April 2017 (1 page)
22 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
15 June 2016Appointment of Morven Gow as a secretary on 14 June 2016 (2 pages)
15 June 2016Termination of appointment of Sally Anne Doyle as a secretary on 14 June 2016 (1 page)
15 June 2016Appointment of Morven Gow as a secretary on 14 June 2016 (2 pages)
15 June 2016Termination of appointment of Sally Anne Doyle as a secretary on 14 June 2016 (1 page)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 January 2015Termination of appointment of Douglas Nicol Heron as a director on 16 January 2015 (1 page)
16 January 2015Appointment of Edmund Ridout Harvey-Jamieson as a director on 16 January 2015 (2 pages)
16 January 2015Appointment of Edmund Ridout Harvey-Jamieson as a director on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Douglas Nicol Heron as a director on 16 January 2015 (1 page)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 January 2014Appointment of Douglas Nicol Heron as a director (2 pages)
28 January 2014Termination of appointment of Donald Graham as a director (1 page)
28 January 2014Appointment of Douglas Nicol Heron as a director (2 pages)
28 January 2014Termination of appointment of Donald Graham as a director (1 page)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(5 pages)
4 September 2013Termination of appointment of David Thorpe as a director (1 page)
4 September 2013Termination of appointment of David Thorpe as a director (1 page)
15 July 2013Termination of appointment of Mark House as a director (1 page)
15 July 2013Termination of appointment of Mark House as a director (1 page)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
30 January 2012Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF on 30 January 2012 (1 page)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
1 November 2011Director's details changed for Mark Andrew Daryl House on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Robert Dennis Ray on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Robert Dennis Ray on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mark Andrew Daryl House on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr David Robert Thorpe on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr David Robert Thorpe on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mark Andrew Daryl House on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr David Robert Thorpe on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Robert Dennis Ray on 1 November 2011 (2 pages)
3 October 2011Appointment of Mr Robert Dennis Ray as a director (2 pages)
3 October 2011Termination of appointment of Christopher Walters as a director (1 page)
3 October 2011Appointment of Mr Robert Dennis Ray as a director (2 pages)
3 October 2011Termination of appointment of Christopher Walters as a director (1 page)
30 September 2011Appointment of Mark Andrew Daryl House as a director (2 pages)
30 September 2011Appointment of Mark Andrew Daryl House as a director (2 pages)
29 September 2011Termination of appointment of David Garland as a director (1 page)
29 September 2011Termination of appointment of David Garland as a director (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Appointment of Mr David Robert Thorpe as a director (2 pages)
12 July 2010Termination of appointment of Ross Mcdonald as a secretary (1 page)
12 July 2010Appointment of Mr David Anthony Garland as a director (2 pages)
12 July 2010Appointment of Mrs Sally Anne Doyle as a secretary (1 page)
12 July 2010Appointment of Mr Christopher James Walters as a director (2 pages)
12 July 2010Appointment of Mr David Anthony Garland as a director (2 pages)
12 July 2010Termination of appointment of Ross Mcdonald as a secretary (1 page)
12 July 2010Appointment of Mrs Sally Anne Doyle as a secretary (1 page)
12 July 2010Termination of appointment of Richard Donaldson as a director (1 page)
12 July 2010Appointment of Mr David Robert Thorpe as a director (2 pages)
12 July 2010Termination of appointment of William Stanworth as a director (1 page)
12 July 2010Termination of appointment of William Stanworth as a director (1 page)
12 July 2010Termination of appointment of Richard Donaldson as a director (1 page)
12 July 2010Appointment of Mr Christopher James Walters as a director (2 pages)
2 December 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 December 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Richard Edwards Donaldson on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Lord Donald Graham on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Richard Edwards Donaldson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for William John Stanworth on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Lord Donald Graham on 21 October 2009 (2 pages)
21 October 2009Director's details changed for William John Stanworth on 21 October 2009 (2 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
3 June 2008Director's change of particulars / richard donaldson / 27/05/2008 (1 page)
3 June 2008Director's change of particulars / richard donaldson / 27/05/2008 (1 page)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 October 2007Return made up to 09/10/07; full list of members (3 pages)
17 October 2007Return made up to 09/10/07; full list of members (3 pages)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Return made up to 09/10/06; full list of members (3 pages)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Return made up to 09/10/06; full list of members (3 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 October 2005Return made up to 09/10/05; full list of members (3 pages)
24 October 2005Return made up to 09/10/05; full list of members (3 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
13 October 2004Return made up to 09/10/04; full list of members (8 pages)
13 October 2004Return made up to 09/10/04; full list of members (8 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
27 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 October 2000Return made up to 09/10/00; full list of members (7 pages)
20 October 2000Return made up to 09/10/00; full list of members (7 pages)
26 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 April 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 November 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
24 November 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
13 October 1999Return made up to 09/10/99; full list of members (7 pages)
13 October 1999Return made up to 09/10/99; full list of members (7 pages)
23 November 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
23 November 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
8 October 1998Return made up to 09/10/98; full list of members (9 pages)
8 October 1998Return made up to 09/10/98; full list of members (9 pages)
21 November 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
21 November 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
8 October 1997Return made up to 09/10/97; no change of members (7 pages)
8 October 1997Return made up to 09/10/97; no change of members (7 pages)
26 November 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
26 November 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
17 October 1996Return made up to 09/10/96; no change of members (9 pages)
17 October 1996Return made up to 09/10/96; no change of members (9 pages)
29 November 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
29 November 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
2 November 1995Return made up to 09/10/95; full list of members (6 pages)
2 November 1995Return made up to 09/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
30 March 1984Incorporation (21 pages)
30 March 1984Incorporation (21 pages)