Company NameScottish Mutual Investment Managers Limited
Company StatusDissolved
Company NumberSC088674
CategoryPrivate Limited Company
Incorporation Date29 June 1984(39 years, 10 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr James Baird Aird
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(30 years after company formation)
Appointment Duration3 years, 6 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMiss Holly Sylvia Kidd
StatusClosed
Appointed29 January 2016(31 years, 7 months after company formation)
Appointment Duration1 year, 12 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(31 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 23 January 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Alan Stephen Acheson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2016(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 January 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameDavid Douglas McKinnon
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1990)
RoleActuary
Correspondence Address4 Carronvale Road
Larbert
Stirlingshire
FK5 3LZ
Scotland
Director NameJohn Hannah Forbes Macpherson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address16 Collylinn Road
Bearsden
Glasgow
G61 4PN
Scotland
Director NameWilliam McLaren Henderson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1991)
RoleActuary
Correspondence Address129 Terregles Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4DG
Scotland
Director NameRobert Smillie Clarkson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1993)
RoleActuary
Correspondence AddressCherrybank
Manse Brae
Dalserf
Lanarkshire
ML9 3BN
Scotland
Secretary NameColin Gilchrist Kirkwood
NationalityBritish
StatusResigned
Appointed10 May 1989(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 1992)
RoleCompany Director
Correspondence Address6 Glenburn Gardens
Bishopbriggs
Glasgow
Lanarkshire
G64 3BU
Scotland
Director NameLeslie James Gray
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 1994)
RoleActuary
Correspondence Address24 Durness Avenue
Bearsden
Glasgow
G61 2AL
Scotland
Director NameProf Robert Barr Jack
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 1998)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lanton Road
Lanton Park
Glasgow
G43 2SR
Scotland
Secretary NameMs Lillian Boyle
NationalityBritish
StatusResigned
Appointed15 January 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address18 River Walk
Braddan Hills
Braddan
Isle Of Man
IM4 4TJ
Director NameMr Colin Mathison Mackie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 2 months after company formation)
Appointment Duration9 years (resigned 27 September 2002)
RoleDirector (Investments)
Country of ResidenceScotland
Correspondence Address5 Wellington Terrace
Lanark
ML11 7QQ
Scotland
Secretary NameMrs Caroline Ramsay
NationalityBritish
StatusResigned
Appointed01 August 1994(10 years, 1 month after company formation)
Appointment Duration10 years (resigned 30 July 2004)
RoleSenior Legal Assistant
Country of ResidenceScotland
Correspondence Address1 Maclean Place
Bishopbriggs
Glasgow
Lanarkshire
G64 3BJ
Scotland
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 04 April 1997)
RoleAccountant
Correspondence AddressTolhurst Barn
Birchetts Green Lane
Ticehurst
East Sussex
TN5 7LJ
Director NameMr John William Duffus Campbell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Cramond Glebe Gardens
Edinburgh
Midlothian
EH4 6NZ
Scotland
Director NameJames Allan Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Secretary NameMrs Fiona Mitchell
NationalityBritish
StatusResigned
Appointed23 February 2000(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Charles Drive
Larbert
Stirlingshire
FK5 3HB
Scotland
Secretary NameMrs Helen Marie McKenzie
NationalityBritish
StatusResigned
Appointed23 February 2000(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Drive
Bridge Of Allan
Stirlingshire
FK9 4TD
Scotland
Director NameJames Mason Joyce
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address26 Cedarwood Avenue
Newton Mearns
Glasgow
G77 5QD
Scotland
Director NameGraham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address22 Cumberland Road
London
SW13 9LY
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameNathan Mark Bostock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(20 years after company formation)
Appointment Duration4 months (resigned 16 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaring Farm, Oast
Caring Road
Leeds
Kent
ME17 1TH
Director NameMr James Edward Briscoe Bevan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulby Hall
Bulby
Bourne
South Lincolnshire
PE10 0RU
Director NameMr Martin David Moule
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(21 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 2006)
RoleFinance Director Insurance & A
Country of ResidenceEngland
Correspondence AddressEast Barn Limes Road
Kemble
Cirencester
Gloucestershire
GL7 6AD
Wales
Director NameJavier Maldonado Trinchant
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed09 February 2006(21 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address31 Smith Terrace
London
SW3 4DH
Director NameMr Eamonn Joseph Mirner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Broom Road East
Newton Mearns
Glasgow
G77 5SD
Scotland
Secretary NameDeborah Anne Wagner
NationalityBritish
StatusResigned
Appointed01 September 2006(22 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 September 2010)
RoleCompany Director
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Director NameMr Ian John Paterson-Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNo 3 The Green, Millgate,Balerno
Edinburgh
EH14 7LD
Scotland
Secretary NameStephanie Rose Griffin
StatusResigned
Appointed20 September 2010(26 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address1/1, 70 Marlborough Avenue
Broomhill
Glasgow
G11 7BH
Scotland
Director NameMr Grant Thomas Hotson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(28 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaining Valley Farm House
Whitecross
Linlithgow
West Lothian
EH49 6LN
Scotland
Director NameMr Claude Andre Chene
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed18 November 2013(29 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mapesbury Road
London
NW2 4JD
Director NameMr Colin Martin Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameChristina Ann Hankin
StatusResigned
Appointed30 April 2015(30 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed30 July 2004(20 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2006)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Websitesmifx-uk.com

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.000k at £1Ignis Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,138
Net Worth£1,775,790
Cash£529,241
Current Liabilities£1,536,316

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
1 November 2017Application to strike the company off the register (3 pages)
2 October 2017Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page)
2 October 2017Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
2 October 2017Register inspection address has been changed from 1 George Street Edinburgh EH2 2LL United Kingdom to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page)
2 October 2017Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page)
14 August 2017Statement by Directors (2 pages)
14 August 2017Statement of capital on 14 August 2017
  • GBP 1
(5 pages)
14 August 2017Statement of capital on 14 August 2017
  • GBP 1
(5 pages)
14 August 2017Solvency Statement dated 19/07/17 (2 pages)
14 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 August 2017Statement by Directors (2 pages)
14 August 2017Solvency Statement dated 19/07/17 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
6 June 2017Full accounts made up to 31 December 2016 (22 pages)
6 June 2017Full accounts made up to 31 December 2016 (22 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000,000
(7 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000,000
(7 pages)
3 June 2016Full accounts made up to 31 December 2015 (22 pages)
3 June 2016Full accounts made up to 31 December 2015 (22 pages)
1 June 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page)
1 June 2016Termination of appointment of Colin Martin Clark as a director on 27 May 2016 (1 page)
1 June 2016Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page)
1 June 2016Termination of appointment of Colin Martin Clark as a director on 27 May 2016 (1 page)
31 May 2016Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages)
31 May 2016Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages)
13 April 2016Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016 (2 pages)
13 April 2016Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016 (2 pages)
31 March 2016Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on 31 March 2016 (1 page)
31 March 2016Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page)
31 March 2016Registered office address changed from 50 Bothwell Street Glasgow G2 6HR to 1 George Street Edinburgh EH2 2LL on 31 March 2016 (1 page)
31 March 2016Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page)
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages)
10 February 2016Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000,000
(7 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000,000
(7 pages)
27 May 2015Full accounts made up to 31 December 2014 (22 pages)
27 May 2015Full accounts made up to 31 December 2014 (22 pages)
13 May 2015Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page)
13 May 2015Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page)
11 May 2015Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page)
11 May 2015Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page)
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page)
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages)
4 May 2015Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages)
4 May 2015Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 October 2014Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page)
7 October 2014Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page)
18 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
18 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
18 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
18 August 2014Second filing of TM01 previously delivered to Companies House (4 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000,000
(7 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000,000
(7 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000,000
(7 pages)
9 July 2014Auditor's resignation (1 page)
9 July 2014Auditor's resignation (1 page)
7 July 2014Appointment of Colin Richard Walklin as a director (2 pages)
7 July 2014Termination of appointment of Christopher Samuel as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
(1 page)
7 July 2014Termination of appointment of Claude Andre Chene as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
(1 page)
7 July 2014Termination of appointment of Claude Andre Chene as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
(1 page)
7 July 2014Appointment of Colin Richard Walklin as a director (2 pages)
7 July 2014Appointment of Mr James Baird Aird as a director (2 pages)
7 July 2014Termination of appointment of Claude Andre Chene as a director on 1 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
(1 page)
7 July 2014Appointment of Mr Colin Martin Clark as a director (2 pages)
7 July 2014Appointment of Mr James Baird Aird as a director (2 pages)
7 July 2014Termination of appointment of Christopher Samuel as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 18/08/2014.
(1 page)
7 July 2014Appointment of Mr Colin Martin Clark as a director (2 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(6 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(6 pages)
6 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(6 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
30 April 2014Full accounts made up to 31 December 2013 (19 pages)
20 November 2013Appointment of Mr Claude Andre Chene as a director (2 pages)
20 November 2013Appointment of Mr Claude Andre Chene as a director (2 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Full accounts made up to 31 December 2012 (19 pages)
9 May 2013Full accounts made up to 31 December 2012 (19 pages)
4 February 2013Termination of appointment of Timothy Roberts as a director (1 page)
4 February 2013Termination of appointment of Timothy Roberts as a director (1 page)
25 September 2012Appointment of Grant Thomas Hotson as a director (2 pages)
25 September 2012Appointment of Grant Thomas Hotson as a director (2 pages)
7 August 2012Termination of appointment of Ian Paterson-Brown as a director (1 page)
7 August 2012Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
7 August 2012Appointment of Timothy Henry Raynes Roberts as a director (2 pages)
7 August 2012Termination of appointment of Eamonn Mirner as a director (1 page)
7 August 2012Termination of appointment of Ian Paterson-Brown as a director (1 page)
7 August 2012Termination of appointment of Eamonn Mirner as a director (1 page)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 31 December 2011 (18 pages)
3 April 2012Full accounts made up to 31 December 2011 (18 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
3 May 2011Full accounts made up to 31 December 2010 (18 pages)
3 May 2011Full accounts made up to 31 December 2010 (18 pages)
15 October 2010Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages)
15 October 2010Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages)
15 October 2010Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages)
30 September 2010Termination of appointment of Deborah Wagner as a secretary (1 page)
30 September 2010Appointment of Stephanie Rose Griffin as a secretary (2 pages)
30 September 2010Termination of appointment of Deborah Wagner as a secretary (1 page)
30 September 2010Appointment of Stephanie Rose Griffin as a secretary (2 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
13 July 2010Full accounts made up to 31 December 2009 (16 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 December 2009Appointment of Mr Christopher John Loraine Samuel as a director (2 pages)
11 December 2009Appointment of Mr Christopher John Loraine Samuel as a director (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (17 pages)
16 October 2009Full accounts made up to 31 December 2008 (17 pages)
11 September 2009Director appointed ian john paterson-brown (5 pages)
11 September 2009Director appointed ian john paterson-brown (5 pages)
20 August 2009Appointment terminated director gavin stewart (1 page)
20 August 2009Appointment terminated director gavin stewart (1 page)
19 May 2009Return made up to 08/05/09; full list of members (5 pages)
19 May 2009Return made up to 08/05/09; full list of members (5 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2008Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page)
18 November 2008Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page)
12 May 2008Return made up to 08/05/08; no change of members (5 pages)
12 May 2008Return made up to 08/05/08; no change of members (5 pages)
12 April 2008Full accounts made up to 31 December 2007 (16 pages)
12 April 2008Full accounts made up to 31 December 2007 (16 pages)
15 May 2007Return made up to 08/05/07; full list of members (6 pages)
15 May 2007Return made up to 08/05/07; full list of members (6 pages)
5 April 2007Accounts made up to 31 December 2006 (16 pages)
5 April 2007Accounts made up to 31 December 2006 (16 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (3 pages)
13 September 2006Director resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Auditor's resignation (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Auditor's resignation (1 page)
13 September 2006Director resigned (1 page)
16 May 2006Return made up to 08/05/06; full list of members (3 pages)
16 May 2006Return made up to 08/05/06; full list of members (3 pages)
28 April 2006Accounts made up to 31 December 2005 (16 pages)
28 April 2006Accounts made up to 31 December 2005 (16 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
14 October 2005New director appointed (4 pages)
14 October 2005New director appointed (4 pages)
27 July 2005Accounts made up to 31 December 2004 (10 pages)
27 July 2005Accounts made up to 31 December 2004 (10 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
13 June 2005Return made up to 08/05/05; full list of members (3 pages)
13 June 2005Return made up to 08/05/05; full list of members (3 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
29 July 2004New director appointed (3 pages)
29 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
24 May 2004Return made up to 08/05/04; full list of members (8 pages)
24 May 2004Return made up to 08/05/04; full list of members (8 pages)
12 May 2004Accounts made up to 31 December 2003 (10 pages)
12 May 2004Accounts made up to 31 December 2003 (10 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
29 July 2003New director appointed (4 pages)
29 July 2003New director appointed (4 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
4 June 2003Return made up to 08/05/03; full list of members (8 pages)
4 June 2003Return made up to 08/05/03; full list of members (8 pages)
18 April 2003Accounts made up to 31 December 2002 (10 pages)
18 April 2003Accounts made up to 31 December 2002 (10 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
6 January 2003New director appointed (1 page)
6 January 2003New director appointed (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
19 June 2002Accounts made up to 31 December 2001 (10 pages)
19 June 2002Accounts made up to 31 December 2001 (10 pages)
24 May 2002Return made up to 08/05/02; full list of members (9 pages)
24 May 2002Return made up to 08/05/02; full list of members (9 pages)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Director resigned (1 page)
4 July 2001Accounts made up to 31 December 2000 (10 pages)
4 July 2001Accounts made up to 31 December 2000 (10 pages)
11 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
18 December 2000Director's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
5 December 2000Director's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
21 July 2000Secretary's particulars changed (1 page)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2000Accounts made up to 31 December 1999 (12 pages)
20 April 2000Accounts made up to 31 December 1999 (12 pages)
6 March 2000New secretary appointed (1 page)
6 March 2000New secretary appointed (1 page)
6 March 2000New secretary appointed (1 page)
6 March 2000New secretary appointed (1 page)
3 August 1999Auditor's resignation (2 pages)
3 August 1999Auditor's resignation (2 pages)
21 June 1999Accounts made up to 31 December 1998 (12 pages)
21 June 1999Accounts made up to 31 December 1998 (12 pages)
20 May 1999Return made up to 08/05/99; full list of members (25 pages)
20 May 1999Return made up to 08/05/99; full list of members (25 pages)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
3 June 1998Return made up to 08/05/98; full list of members (11 pages)
3 June 1998Return made up to 08/05/98; full list of members (11 pages)
21 May 1998Accounts made up to 31 December 1997 (13 pages)
21 May 1998Accounts made up to 31 December 1997 (13 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
17 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/10/97
(1 page)
17 October 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/10/97
(1 page)
17 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/10/97
(1 page)
17 October 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/10/97
(1 page)
17 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/10/97
(1 page)
17 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/10/97
(1 page)
17 October 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/10/97
(1 page)
17 October 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/10/97
(1 page)
17 October 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/10/97
(1 page)
17 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/10/97
(1 page)
29 May 1997Return made up to 08/05/97; full list of members (10 pages)
29 May 1997Return made up to 08/05/97; full list of members (10 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
8 May 1997Accounts made up to 31 December 1996 (11 pages)
8 May 1997Accounts made up to 31 December 1996 (11 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
6 August 1996New director appointed (4 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (4 pages)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
20 May 1996Return made up to 08/05/96; full list of members (13 pages)
20 May 1996Return made up to 08/05/96; full list of members (13 pages)
16 May 1996Accounts made up to 31 December 1995 (11 pages)
16 May 1996Accounts made up to 31 December 1995 (11 pages)
28 March 1996Auditor's resignation (1 page)
28 March 1996Auditor's resignation (1 page)
5 October 1995Secretary's particulars changed (2 pages)
5 October 1995Secretary's particulars changed (2 pages)
15 May 1995Return made up to 08/05/95; no change of members (16 pages)
15 May 1995Return made up to 08/05/95; no change of members (16 pages)
24 April 1989Memorandum and Articles of Association (28 pages)
24 April 1989Memorandum and Articles of Association (28 pages)
1 December 1987PUC2 750,000 @ £1 ord 09/09/87 (2 pages)
1 December 1987PUC2 750,000 @ £1 ord 09/09/87 (2 pages)
1 October 1987G123 notice of new cap.£1000000 (1 page)
1 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1987G123 notice of new cap.£1000000 (1 page)
29 June 1984Certificate of incorporation (1 page)
29 June 1984Certificate of incorporation (1 page)