Edinburgh
EH2 2PF
Scotland
Director Name | Ms Claire Middleton |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 George Street Edinburgh EH2 2PF Scotland |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2017(33 years after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Jeremy Paul Norfolk |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 1991) |
Role | Banker |
Correspondence Address | 8 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Director Name | Ian Martin Dalziel |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1992) |
Role | Banker |
Correspondence Address | 52 Perrymead Street London SW6 3SP |
Director Name | James Tait Laurenson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 September 1993) |
Role | Managing Director |
Correspondence Address | Hillhouse Kirknewton Midlothian EH27 8DR Scotland |
Director Name | Alexander Mark Hedderwick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 1992) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gifford Bank Edinburgh Road Gifford East Lothian EH41 4JE Scotland |
Secretary Name | Jeremy Malbon Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 1992) |
Role | Company Director |
Correspondence Address | 3 Clermiston Terrace Edinburgh Midlothian EH12 6XF Scotland |
Director Name | Jeremy Malbon Lowry |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Clermiston Terrace Edinburgh Midlothian EH12 6XF Scotland |
Director Name | Mr Richard Edwards Donaldson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(7 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 08 June 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lichfield Gardens Richmond Surrey TW9 1AP |
Secretary Name | Graeme Thomas Hartop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 1994) |
Role | Ca |
Correspondence Address | 18a Manor Place Edinburgh Midlothian EH3 7DS Scotland |
Director Name | Alexander Stewart Dudgeon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 1994) |
Role | Banker |
Correspondence Address | 8 Cluny Drive Edinburgh Midlothian EH10 6DN Scotland |
Director Name | Mr Raymond Marvin Entwistle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2004) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | The Glebe Lauder Berwickshire TD2 6RW Scotland |
Director Name | Lord Donald Graham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Tillyrie Milnathort Kinross-Shire KY13 0RW Scotland |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 58 Thirlestane Road Edinburgh Midlothian EH9 1AR Scotland |
Secretary Name | Mr William John Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 194 Main Street Pathhead Midlothian EH37 5SG Scotland |
Director Name | Mr William John Stanworth |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 194 Main Street Pathhead Midlothian EH37 5SG Scotland |
Secretary Name | Ross Douglas McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2010) |
Role | Senior Manager |
Correspondence Address | 15 Burngrange Park West Calder West Lothian EH55 8ET Scotland |
Director Name | Mr David Anthony Garland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 2 Chaucer Villas Chaucer Road Bath BA2 4QY |
Director Name | Mr Christopher James Walters |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Marchwood Rickford Rise Burrington Bristol BS40 7AN |
Director Name | Mr David Robert Thorpe |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Secretary Name | Mrs Sally Anne Doyle |
---|---|
Status | Resigned |
Appointed | 07 June 2010(26 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 14 June 2016) |
Role | Company Director |
Correspondence Address | 68 Maple Road London SE20 8HE |
Director Name | Mark Andrew Daryl House |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 July 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mr Robert Dennis Ray |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(27 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 05 September 2022) |
Role | Senior Operations Manager |
Country of Residence | England |
Correspondence Address | 6-8 George Street Edinburgh EH2 2PF Scotland |
Director Name | Mr Douglas Nicol Heron |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 January 2015) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Edmund Ridout Harvey-Jamieson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 George Street Edinburgh EH2 2PF Scotland |
Secretary Name | Morven Gow |
---|---|
Status | Resigned |
Appointed | 14 June 2016(32 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn PO Box 1000 Edinburgh EH12 1HQ Scotland |
Website | adambank.com |
---|
Registered Address | 6-8 George Street Edinburgh EH2 2PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Adam & Company Group PLC 50.00% Ordinary |
---|---|
1 at £1 | Ctl Nominees LTD 50.00% 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 | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
11 August 2023 | Confirmation statement made on 11 August 2023 with updates (5 pages) |
---|---|
6 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
30 January 2023 | Statement of company's objects (2 pages) |
30 January 2023 | Memorandum and Articles of Association (34 pages) |
30 January 2023 | Resolutions
|
21 November 2022 | Confirmation statement made on 21 November 2022 with updates (5 pages) |
6 September 2022 | Termination of appointment of Robert Dennis Ray as a director on 5 September 2022 (1 page) |
5 September 2022 | Company name changed adam & company (nominees)LIMITED\certificate issued on 05/09/22
|
5 September 2022 | Appointment of Ms Claire Middleton as a director on 5 September 2022 (2 pages) |
5 September 2022 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 4 September 2022 (1 page) |
5 September 2022 | Notification of Coutts & Company as a person with significant control on 4 September 2022 (2 pages) |
4 July 2022 | Accounts for a dormant company made up to 31 December 2021 (15 pages) |
10 June 2022 | Appointment of Alisdair Matthew Dewar as a director on 10 June 2022 (2 pages) |
14 March 2022 | Termination of appointment of Edmund Ridout Harvey-Jamieson as a director on 28 February 2022 (1 page) |
7 December 2021 | Confirmation statement made on 7 December 2021 with updates (5 pages) |
14 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
7 September 2021 | Director's details changed for Edmund Ridout Harvey-Jamieson on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mr Robert Dennis Ray on 7 September 2021 (2 pages) |
30 June 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
2 November 2020 | Registered 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 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
13 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
28 February 2020 | Cessation of Adam & Company Plc as a person with significant control on 1 October 2017 (3 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
28 October 2019 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 1 October 2017 (2 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
29 October 2018 | Notification of Adam & Company Plc as a person with significant control on 1 October 2017 (2 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 February 2018 | Cessation of Adam & Company Group Plc as a person with significant control on 1 October 2017 (1 page) |
12 February 2018 | Cessation of Ctl Nominees Limited as a person with significant control on 1 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
23 October 2017 | Notification of Adam & Company Plc as a person with significant control on 1 October 2017 (2 pages) |
23 October 2017 | Notification of Adam & Company Plc as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
19 April 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 6 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Morven Gow as a secretary on 6 April 2017 (1 page) |
19 April 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 6 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Morven Gow as a secretary on 6 April 2017 (1 page) |
22 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
15 June 2016 | Appointment of Morven Gow as a secretary on 14 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Sally Anne Doyle as a secretary on 14 June 2016 (1 page) |
15 June 2016 | Appointment of Morven Gow as a secretary on 14 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Sally Anne Doyle as a secretary on 14 June 2016 (1 page) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 January 2015 | Termination of appointment of Douglas Nicol Heron as a director on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Edmund Ridout Harvey-Jamieson as a director on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Edmund Ridout Harvey-Jamieson as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Douglas Nicol Heron as a director on 16 January 2015 (1 page) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 January 2014 | Appointment of Douglas Nicol Heron as a director (2 pages) |
28 January 2014 | Termination of appointment of Donald Graham as a director (1 page) |
28 January 2014 | Appointment of Douglas Nicol Heron as a director (2 pages) |
28 January 2014 | Termination of appointment of Donald Graham as a director (1 page) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
4 September 2013 | Termination of appointment of David Thorpe as a director (1 page) |
4 September 2013 | Termination of appointment of David Thorpe as a director (1 page) |
15 July 2013 | Termination of appointment of Mark House as a director (1 page) |
15 July 2013 | Termination of appointment of Mark House as a director (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 January 2012 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF on 30 January 2012 (1 page) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Director's details changed for Mark Andrew Daryl House on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Robert Dennis Ray on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Robert Dennis Ray on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mark Andrew Daryl House on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr David Robert Thorpe on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr David Robert Thorpe on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mark Andrew Daryl House on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr David Robert Thorpe on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Robert Dennis Ray on 1 November 2011 (2 pages) |
3 October 2011 | Appointment of Mr Robert Dennis Ray as a director (2 pages) |
3 October 2011 | Termination of appointment of Christopher Walters as a director (1 page) |
3 October 2011 | Appointment of Mr Robert Dennis Ray as a director (2 pages) |
3 October 2011 | Termination of appointment of Christopher Walters as a director (1 page) |
30 September 2011 | Appointment of Mark Andrew Daryl House as a director (2 pages) |
30 September 2011 | Appointment of Mark Andrew Daryl House as a director (2 pages) |
29 September 2011 | Termination of appointment of David Garland as a director (1 page) |
29 September 2011 | Termination of appointment of David Garland as a director (1 page) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 July 2010 | Appointment of Mr David Robert Thorpe as a director (2 pages) |
12 July 2010 | Termination of appointment of Ross Mcdonald as a secretary (1 page) |
12 July 2010 | Appointment of Mr David Anthony Garland as a director (2 pages) |
12 July 2010 | Appointment of Mrs Sally Anne Doyle as a secretary (1 page) |
12 July 2010 | Appointment of Mr Christopher James Walters as a director (2 pages) |
12 July 2010 | Appointment of Mr David Anthony Garland as a director (2 pages) |
12 July 2010 | Termination of appointment of Ross Mcdonald as a secretary (1 page) |
12 July 2010 | Appointment of Mrs Sally Anne Doyle as a secretary (1 page) |
12 July 2010 | Termination of appointment of Richard Donaldson as a director (1 page) |
12 July 2010 | Appointment of Mr David Robert Thorpe as a director (2 pages) |
12 July 2010 | Termination of appointment of William Stanworth as a director (1 page) |
12 July 2010 | Termination of appointment of William Stanworth as a director (1 page) |
12 July 2010 | Termination of appointment of Richard Donaldson as a director (1 page) |
12 July 2010 | Appointment of Mr Christopher James Walters as a director (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Richard Edwards Donaldson on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Lord Donald Graham on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Richard Edwards Donaldson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for William John Stanworth on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lord Donald Graham on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for William John Stanworth on 21 October 2009 (2 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / richard donaldson / 27/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / richard donaldson / 27/05/2008 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
13 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
13 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
17 October 2003 | Return made up to 09/10/03; full list of members
|
17 October 2003 | Return made up to 09/10/03; full list of members
|
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
17 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
27 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
26 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
26 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 November 1999 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
24 November 1999 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
23 November 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
23 November 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
8 October 1998 | Return made up to 09/10/98; full list of members (9 pages) |
8 October 1998 | Return made up to 09/10/98; full list of members (9 pages) |
21 November 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
21 November 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
8 October 1997 | Return made up to 09/10/97; no change of members (7 pages) |
8 October 1997 | Return made up to 09/10/97; no change of members (7 pages) |
26 November 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
26 November 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
17 October 1996 | Return made up to 09/10/96; no change of members (9 pages) |
17 October 1996 | Return made up to 09/10/96; no change of members (9 pages) |
29 November 1995 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
29 November 1995 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
30 March 1984 | Incorporation (21 pages) |
30 March 1984 | Incorporation (21 pages) |