Company NameState Street Gs Performance Services Limited
Company StatusActive
Company NumberSC088378
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 11 months ago)
Previous NameThe World Markets Company Public Limited Company

Business Activity

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

Directors

Director NameMs Rosemary Jean Tiller
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(31 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressQuartermile 3 10 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMiss Frances Andrea Robertson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Services
Country of ResidenceScotland
Correspondence AddressQuartermile 3 10 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameMr Stephen John Samuel Olford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(39 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile 3 10 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameDugald McMillan Eadie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(5 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 September 1994)
RoleNon Executive Director
Correspondence AddressMillfield
7 Spylaw Park
Edinburgh
EH13 0LP
Scotland
Director NameIan Wilson Angus
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 July 1996)
RoleTechnology Director
Correspondence Address102 Crosswood Crescent
Balerno
Midlothian
EH14 7HS
Scotland
Director NameGordon Mackay Bagot
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(5 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 27 February 1998)
RoleResearch And Consultancy Direc
Correspondence Address5 Back Dean
Ravelston Terrace
Edinburgh
Midlothian
EH4 3UA
Scotland
Director NamePatrick John Burnet
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(5 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 25 March 1998)
RoleVice Chairman
Correspondence AddressThe Hummel Hummel Road
Gullane
East Lothian
EH31 2BG
Scotland
Director NameStewart Ainslie Crawford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(5 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 1998)
RoleChief Operating Officer
Correspondence Address15 Winton Terrace
Edinburgh
Midlothian
EH10 7AP
Scotland
Secretary NameJames Phillips
NationalityBritish
StatusResigned
Appointed10 July 1989(5 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 July 1998)
RoleCompany Director
Correspondence Address16 North Gyle Road
Edinburgh
Midlothian
EH12 8ER
Scotland
Director NameCarole Fairlie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 1996)
RoleCompany Director
Correspondence AddressSunnt Den House Ayton Hill
Cupar
Fife
KY14 6HJ
Scotland
Director NameChristopher Ronald Boston
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address9 Clark Road
Edinburgh
EH5 3BD
Scotland
Director NameMr Douglas John Paton Brown
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Wester Coates Terrace
Edinburgh
EH12 5LR
Scotland
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed28 May 1998(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Secretary NameJoseph Crosbie Ross
NationalityBritish
StatusResigned
Appointed08 December 1998(14 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressState Street Bank & Trust Company 20 Churchill Pla
Canary Wharf
London
E14 5HJ
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed12 November 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2001)
RoleSecretary
Correspondence Address20 Barton Road
London
W14 9HD
Director NameMr Brian Ronald Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(15 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BL
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed14 February 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address12 Oak Close
Harlington
Dunstable
Bedfordshire
LU5 6PP
Director NamePeter James Adams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2004)
RoleGlobal Head Of Network Managem
Correspondence AddressState Street Bank & Trust Company
1 Canada Square, Canary Wharf
London
E14 5AF
Director NameJohn Edward Donohoe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2002(17 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 2003)
RoleAccountant
Country of ResidenceIreland
Correspondence Address54 Highfield Road
Rathgar
Dublin
Republic Of Ireland
Director NameAlan Scott Findlay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(17 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 2003)
RoleRegional Head, Global Fund
Correspondence Address17 Coylton Road
Newlands
Glasgow
G43 2TA
Scotland
Director NameMichael William Gregson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
RoleManaging Director
Correspondence Address38 Inverleith Place
Edinburgh
Midlothian
EH3 5QB
Scotland
Director NameJohn Corcoran
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressState Street Bank And Trust Company
One Canada Square Canary Wharf
London
E14 5AF
Director NameJeff Conway
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(18 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 May 2008)
RoleCompany Director
Correspondence AddressState Street Bank & Trust Company
One Canada Square, Canary Wharf
London
E14 5AF
Director NameKathleen Cuocolo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2004)
RoleCompany Director
Correspondence AddressState Street Bank & Trust Co
1 Canada Square, Canary Wharf
London
E14 5AF
Director NameMichael Gregson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressState Street Bank & Trust Company 20 Churchill Pla
Canary Wharf
London
E14 5HJ
Secretary NameMrs Andrea Steel
StatusResigned
Appointed16 September 2011(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2012)
RoleCompany Director
Correspondence Address525 Ferry Road
Edinburgh
EH5 2AW
Scotland
Secretary NameMr James Alfred Thomas
StatusResigned
Appointed09 November 2012(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2014)
RoleCompany Director
Correspondence Address525 Ferry Road
Edinburgh
EH5 2AW
Scotland
Director NameMs Jessica Tjornhom Donohue
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2014(30 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2016)
RoleBanker
Country of ResidenceUnited States
Correspondence Address525 Ferry Road
Edinburgh
EH5 2AW
Scotland
Director NameMr Stefan Michel Gavell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2014(30 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2016)
RoleBanker
Country of ResidenceUnited States
Correspondence Address525 Ferry Road
Edinburgh
EH5 2AW
Scotland
Secretary NameMr Michael William Gregson
StatusResigned
Appointed30 October 2014(30 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2017)
RoleCompany Director
Correspondence Address525 Ferry Road
Edinburgh
EH5 2AW
Scotland
Secretary NameMr David Hugh Gilbert
StatusResigned
Appointed22 March 2017(32 years, 9 months after company formation)
Appointment Duration3 months (resigned 22 June 2017)
RoleCompany Director
Correspondence Address20 Churchill Place
London
E14 5HJ
Secretary NameMrs Daksha Hirani
StatusResigned
Appointed22 June 2017(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2018)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameMs Deirdre Feely
StatusResigned
Appointed20 August 2018(34 years, 2 months after company formation)
Appointment Duration3 months (resigned 21 November 2018)
RoleCompany Director
Correspondence AddressQuartermile 3 10 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameMr Mahesh Desai
StatusResigned
Appointed21 November 2018(34 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 January 2019)
RoleCompany Director
Correspondence AddressQuartermile 3 10 Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameMr Junior Bammeke
StatusResigned
Appointed02 January 2019(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2020)
RoleCompany Director
Correspondence Address20 Churchill Place , Canary Wharf
London
E14 5HJ
Director NameMr Richard John Dodds
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Contact

Websitewww.wmcompany.com

Location

Registered AddressQuartermile 3
10 Nightingale Way
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Financials

Year2012
Turnover£14,769,000
Net Worth£37,265,000
Cash£40,145,000
Current Liabilities£5,453,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

19 October 2023Appointment of Mr Stephen John Samuel Olford as a director on 16 October 2023 (2 pages)
26 September 2023Termination of appointment of Richard John Dodds as a director on 19 September 2023 (1 page)
22 August 2023Full accounts made up to 31 December 2022 (30 pages)
18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
5 May 2023Change of details for State Street Corporation as a person with significant control on 1 May 2023 (2 pages)
25 July 2022Full accounts made up to 31 December 2021 (32 pages)
21 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
1 September 2021Termination of appointment of Mark Philip as a director on 31 August 2021 (1 page)
19 August 2021Appointment of Miss Frances Andrea Robertson as a director on 17 August 2021 (2 pages)
30 July 2021Full accounts made up to 31 December 2020 (33 pages)
22 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
25 November 2020Termination of appointment of Junior Bammeke as a secretary on 19 November 2020 (1 page)
5 October 2020Resolutions
  • RES13 ‐ Re-appoint auditors and other resolutions 11/09/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2020Certificate of re-registration from Public Limited Company to Private (1 page)
5 October 2020Re-registration from a public company to a private limited company (1 page)
5 October 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 October 2020Re-registration of Memorandum and Articles (25 pages)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
8 July 2020Full accounts made up to 31 December 2019 (35 pages)
9 April 2020Appointment of Mr Richard Dodds as a director on 8 April 2020 (2 pages)
10 January 2020Termination of appointment of Graeme Stark as a director on 31 December 2019 (1 page)
17 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
3 July 2019Full accounts made up to 31 December 2018 (34 pages)
25 February 2019Termination of appointment of Mahesh Desai as a secretary on 2 January 2019 (1 page)
7 February 2019Appointment of Mr Junior Bammeke as a secretary on 2 January 2019 (2 pages)
7 December 2018Appointment of Mr Mark Philip as a director on 29 November 2018 (2 pages)
4 December 2018Termination of appointment of Jeanette Anne Patrizio as a director on 29 November 2018 (1 page)
22 November 2018Termination of appointment of Deirdre Feely as a secretary on 21 November 2018 (1 page)
22 November 2018Appointment of Mr Mahesh Desai as a secretary on 21 November 2018 (2 pages)
23 August 2018Appointment of Ms Deirdre Feely as a secretary on 20 August 2018 (2 pages)
23 August 2018Termination of appointment of Daksha Hirani as a secretary on 20 August 2018 (1 page)
18 July 2018Director's details changed for Mr Graeme Stark on 16 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
28 June 2018Full accounts made up to 31 December 2017 (31 pages)
22 February 2018Registered office address changed from 525 Ferry Road Edinburgh EH5 2AW to Quartermile 3 10 Nightingale Way Edinburgh Scotland EH3 9EG on 22 February 2018 (1 page)
5 July 2017Full accounts made up to 31 December 2016 (30 pages)
5 July 2017Full accounts made up to 31 December 2016 (30 pages)
3 July 2017Termination of appointment of David Hugh Gilbert as a secretary on 22 June 2017 (2 pages)
3 July 2017Termination of appointment of David Hugh Gilbert as a secretary on 22 June 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
23 June 2017Termination of appointment of David Hugh Gilbert as a secretary on 22 June 2017 (1 page)
23 June 2017Appointment of Mrs Daksha Hirani as a secretary on 22 June 2017 (2 pages)
23 June 2017Termination of appointment of David Hugh Gilbert as a secretary on 22 June 2017 (1 page)
23 June 2017Appointment of Mrs Daksha Hirani as a secretary on 22 June 2017 (2 pages)
23 March 2017Appointment of Mr David Hugh Gilbert as a secretary on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Michael William Gregson as a secretary on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Michael William Gregson as a secretary on 22 March 2017 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Full accounts made up to 31 December 2015 (29 pages)
30 June 2016Full accounts made up to 31 December 2015 (29 pages)
2 June 2016Appointment of Mrs Rosemary Tiller as a director on 18 May 2016 (2 pages)
2 June 2016Appointment of Mrs Rosemary Tiller as a director on 18 May 2016 (2 pages)
23 May 2016Termination of appointment of Stefan Michel Gavell as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of James Robert Lowry as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of Jessica Tjornhom Donohue as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of James Robert Lowry as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of Jessica Tjornhom Donohue as a director on 18 May 2016 (1 page)
23 May 2016Termination of appointment of Stefan Michel Gavell as a director on 18 May 2016 (1 page)
5 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(2 pages)
5 April 2016Company name changed the world markets company PUBLIC LIMITED COMPANY\certificate issued on 05/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 April 2016Company name changed the world markets company PUBLIC LIMITED COMPANY\certificate issued on 05/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01
(2 pages)
7 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000,000
(7 pages)
7 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000,000
(7 pages)
30 June 2015Full accounts made up to 31 December 2014 (16 pages)
30 June 2015Full accounts made up to 31 December 2014 (16 pages)
28 May 2015Termination of appointment of Carol Ryan as a director on 26 May 2015 (1 page)
28 May 2015Termination of appointment of Peter Anthony Williams as a director on 18 May 2015 (1 page)
28 May 2015Termination of appointment of Carol Ryan as a director on 26 May 2015 (1 page)
28 May 2015Termination of appointment of Andrew Otto Stevenson as a director on 19 May 2015 (1 page)
28 May 2015Termination of appointment of Peter Anthony Williams as a director on 18 May 2015 (1 page)
28 May 2015Termination of appointment of Andrew Otto Stevenson as a director on 19 May 2015 (1 page)
5 January 2015Appointment of Mr James Lowry as a director on 16 December 2014 (2 pages)
5 January 2015Appointment of Mr James Lowry as a director on 16 December 2014 (2 pages)
31 October 2014Appointment of Mr Michael William Gregson as a secretary on 30 October 2014 (2 pages)
31 October 2014Termination of appointment of James Alfred Thomas as a secretary on 30 October 2014 (1 page)
31 October 2014Appointment of Mr Michael William Gregson as a secretary on 30 October 2014 (2 pages)
31 October 2014Termination of appointment of James Alfred Thomas as a secretary on 30 October 2014 (1 page)
29 July 2014Appointment of Mr Stefan Michel Gavell as a director on 1 July 2014 (2 pages)
29 July 2014Termination of appointment of Michael Gregson as a director on 21 July 2014 (1 page)
29 July 2014Appointment of Mr Stefan Michel Gavell as a director on 1 July 2014 (2 pages)
29 July 2014Termination of appointment of Michael Gregson as a director on 21 July 2014 (1 page)
29 July 2014Appointment of Mr Stefan Michel Gavell as a director on 1 July 2014 (2 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000,000
(6 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000,000
(6 pages)
21 July 2014Appointment of Mr Andrew Otto Stevenson as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr Peter Anthony Williams as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr Peter Anthony Williams as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Ms Jessica Tjornhom Donohue as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Ms Jessica Tjornhom Donohue as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr Andrew Otto Stevenson as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Ms Jessica Tjornhom Donohue as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr Peter Anthony Williams as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr Andrew Otto Stevenson as a director on 1 July 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Full accounts made up to 31 December 2013 (16 pages)
11 September 2013Appointment of Ms Carol Ryan as a director (2 pages)
11 September 2013Appointment of Ms Carol Ryan as a director (2 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
11 June 2013Full accounts made up to 31 December 2012 (15 pages)
11 June 2013Full accounts made up to 31 December 2012 (15 pages)
7 January 2013Appointment of Mr. James Alfred Thomas as a secretary (1 page)
7 January 2013Termination of appointment of Andrea Steel as a secretary (1 page)
7 January 2013Termination of appointment of Andrea Steel as a secretary (1 page)
7 January 2013Appointment of Mr. James Alfred Thomas as a secretary (1 page)
5 July 2012Termination of appointment of Joseph Ross as a secretary (1 page)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Termination of appointment of Joseph Ross as a secretary (1 page)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
6 December 2011Appointment of Mrs Andrea Steel as a secretary (1 page)
6 December 2011Appointment of Mrs Andrea Steel as a secretary (1 page)
19 September 2011Appointment of Mr Graeme Stark as a director (2 pages)
19 September 2011Termination of appointment of Joseph Ross as a director (1 page)
19 September 2011Termination of appointment of Joseph Ross as a director (1 page)
19 September 2011Appointment of Mr Graeme Stark as a director (2 pages)
15 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
13 September 2010Director's details changed for Jeanette Anne Patrizio on 30 June 2010 (2 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Jeanette Anne Patrizio on 30 June 2010 (2 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Joseph Crosbie Ross on 30 June 2010 (2 pages)
10 September 2010Director's details changed for Michael Gregson on 30 June 2010 (2 pages)
10 September 2010Director's details changed for Michael Gregson on 30 June 2010 (2 pages)
10 September 2010Director's details changed for Joseph Crosbie Ross on 30 June 2010 (2 pages)
3 June 2010Full accounts made up to 31 December 2009 (15 pages)
3 June 2010Full accounts made up to 31 December 2009 (15 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Director's change of particulars / jeanette patrizio / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / jeanette patrizio / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / michael gregson / 01/07/2009 (1 page)
1 July 2009Director and secretary's change of particulars / joseph ross / 01/07/2009 (1 page)
1 July 2009Director and secretary's change of particulars / joseph ross / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / michael gregson / 01/07/2009 (1 page)
3 June 2009Full accounts made up to 31 December 2008 (15 pages)
3 June 2009Full accounts made up to 31 December 2008 (15 pages)
30 March 2009Appointment terminated director eric lambert (1 page)
30 March 2009Appointment terminated director eric lambert (1 page)
24 March 2009Director appointed michael gregson (2 pages)
24 March 2009Director appointed michael gregson (2 pages)
2 February 2009Appointment terminated director michael walsh (1 page)
2 February 2009Appointment terminated director michael walsh (1 page)
19 August 2008Return made up to 30/06/08; full list of members (4 pages)
19 August 2008Return made up to 30/06/08; full list of members (4 pages)
3 June 2008Appointment terminated director jeff conway (1 page)
3 June 2008Appointment terminated director jeff conway (1 page)
6 May 2008Full accounts made up to 31 December 2007 (15 pages)
6 May 2008Full accounts made up to 31 December 2007 (15 pages)
24 August 2007Return made up to 30/06/07; full list of members (3 pages)
24 August 2007Return made up to 30/06/07; full list of members (3 pages)
1 May 2007Full accounts made up to 31 December 2006 (16 pages)
1 May 2007Full accounts made up to 31 December 2006 (16 pages)
5 July 2006Return made up to 30/06/06; full list of members (3 pages)
5 July 2006Return made up to 30/06/06; full list of members (3 pages)
20 June 2006Full accounts made up to 31 December 2005 (15 pages)
20 June 2006Full accounts made up to 31 December 2005 (15 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
18 July 2005Return made up to 30/06/05; full list of members (3 pages)
18 July 2005Return made up to 30/06/05; full list of members (3 pages)
1 July 2005Full accounts made up to 31 December 2004 (15 pages)
1 July 2005Full accounts made up to 31 December 2004 (15 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Full accounts made up to 31 December 2003 (16 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(9 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(9 pages)
28 July 2004Full accounts made up to 31 December 2003 (16 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
29 October 2003Auditor's resignation (1 page)
29 October 2003Auditor's resignation (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 29/07/03
(9 pages)
29 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 29/07/03
(9 pages)
29 July 2003Director resigned (1 page)
23 July 2003Full accounts made up to 31 December 2002 (16 pages)
23 July 2003Full accounts made up to 31 December 2002 (16 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Secretary's particulars changed (1 page)
18 July 2003Secretary's particulars changed (1 page)
18 July 2003New director appointed (2 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
18 November 2002Secretary's particulars changed (1 page)
18 November 2002Secretary's particulars changed (1 page)
15 October 2002Registered office changed on 15/10/02 from: world markets house crewe toll edinburgh EH4 2PY (1 page)
15 October 2002Registered office changed on 15/10/02 from: world markets house crewe toll edinburgh EH4 2PY (1 page)
30 July 2002Full accounts made up to 31 December 2001 (16 pages)
30 July 2002Full accounts made up to 31 December 2001 (16 pages)
21 July 2002Return made up to 30/06/02; full list of members (9 pages)
21 July 2002Return made up to 30/06/02; full list of members (9 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
22 February 2002Director's particulars changed (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director's particulars changed (1 page)
22 February 2002New director appointed (3 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
30 July 2001Return made up to 30/06/01; full list of members (8 pages)
30 July 2001Return made up to 30/06/01; full list of members (8 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (17 pages)
18 July 2001Full accounts made up to 31 December 2000 (17 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
19 July 2000Full accounts made up to 31 December 1999 (17 pages)
19 July 2000Full accounts made up to 31 December 1999 (17 pages)
19 July 2000Return made up to 30/06/00; full list of members (7 pages)
19 July 2000Return made up to 30/06/00; full list of members (7 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 June 2000Secretary's particulars changed (1 page)
12 June 2000Secretary's particulars changed (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
2 March 2000Memorandum and Articles of Association (30 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 March 2000Memorandum and Articles of Association (30 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
4 August 1999Return made up to 30/06/99; no change of members (6 pages)
4 August 1999Return made up to 30/06/99; no change of members (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New secretary appointed;new director appointed (2 pages)
18 December 1998New secretary appointed;new director appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Secretary resigned (1 page)
22 July 1998Full accounts made up to 31 December 1997 (17 pages)
22 July 1998Full accounts made up to 31 December 1997 (17 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
24 November 1997Auditor's resignation (1 page)
24 November 1997Auditor's resignation (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
30 June 1997Return made up to 30/06/97; no change of members (8 pages)
30 June 1997Return made up to 30/06/97; no change of members (8 pages)
4 April 1997Full accounts made up to 31 December 1996 (15 pages)
4 April 1997Full accounts made up to 31 December 1996 (15 pages)
18 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
2 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 1996Director's particulars changed (3 pages)
24 May 1996Director's particulars changed (3 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
22 March 1996Full accounts made up to 31 December 1995 (16 pages)
22 March 1996Full accounts made up to 31 December 1995 (16 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director's particulars changed (2 pages)
29 November 1995Director's particulars changed (2 pages)
29 November 1995Director resigned (2 pages)
27 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 June 1995Full accounts made up to 31 December 1994 (16 pages)
28 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
13 July 1993Return made up to 13/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 1993Return made up to 13/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 1990Return made up to 13/07/90; full list of members (9 pages)
24 July 1990Return made up to 13/07/90; full list of members (9 pages)
12 July 1989Return made up to 10/07/89; full list of members (19 pages)
12 July 1989Return made up to 10/07/89; full list of members (19 pages)
23 August 1988Return made up to 12/08/88; full list of members (18 pages)
23 August 1988Return made up to 12/08/88; full list of members (18 pages)
26 August 1987Memorandum and Articles of Association (6 pages)
26 August 1987Memorandum and Articles of Association (6 pages)
13 June 1986Company name changed wm computer services LIMITED\certificate issued on 13/06/86 (1 page)
13 June 1986Company name changed wm computer services LIMITED\certificate issued on 13/06/86 (1 page)
6 July 1984Company name changed\certificate issued on 06/07/84 (2 pages)
6 July 1984Company name changed\certificate issued on 06/07/84 (2 pages)
8 June 1984Certificate of incorporation (1 page)
8 June 1984Certificate of incorporation (1 page)