Edinburgh
EH2 2LL
Scotland
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Closed |
Appointed | 29 January 2016(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Sean Andrew Fitzgerald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 January 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Alan Stephen Acheson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2016(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 January 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | David Douglas McKinnon |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1990) |
Role | Actuary |
Correspondence Address | 4 Carronvale Road Larbert Stirlingshire FK5 3LZ Scotland |
Director Name | John Hannah Forbes Macpherson |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 16 Collylinn Road Bearsden Glasgow G61 4PN Scotland |
Director Name | William McLaren Henderson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1991) |
Role | Actuary |
Correspondence Address | 129 Terregles Avenue Pollokshields Glasgow Lanarkshire G41 4DG Scotland |
Director Name | Robert Smillie Clarkson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1993) |
Role | Actuary |
Correspondence Address | Cherrybank Manse Brae Dalserf Lanarkshire ML9 3BN Scotland |
Secretary Name | Colin Gilchrist Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 1992) |
Role | Company Director |
Correspondence Address | 6 Glenburn Gardens Bishopbriggs Glasgow Lanarkshire G64 3BU Scotland |
Director Name | Leslie James Gray |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 1994) |
Role | Actuary |
Correspondence Address | 24 Durness Avenue Bearsden Glasgow G61 2AL Scotland |
Director Name | Prof Robert Barr Jack |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 February 1998) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lanton Road Lanton Park Glasgow G43 2SR Scotland |
Secretary Name | Ms Lillian Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 1994) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 18 River Walk Braddan Hills Braddan Isle Of Man IM4 4TJ |
Director Name | Mr Colin Mathison Mackie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(9 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 27 September 2002) |
Role | Director (Investments) |
Country of Residence | Scotland |
Correspondence Address | 5 Wellington Terrace Lanark ML11 7QQ Scotland |
Secretary Name | Mrs Caroline Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(10 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 30 July 2004) |
Role | Senior Legal Assistant |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | Tolhurst Barn Birchetts Green Lane Ticehurst East Sussex TN5 7LJ |
Director Name | Mr John William Duffus Campbell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Cramond Glebe Gardens Edinburgh Midlothian EH4 6NZ Scotland |
Director Name | James Allan Denholm |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greencroft 19 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Secretary Name | Mrs Fiona Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Charles Drive Larbert Stirlingshire FK5 3HB Scotland |
Secretary Name | Mrs Helen Marie McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Drive Bridge Of Allan Stirlingshire FK9 4TD Scotland |
Director Name | James Mason Joyce |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2002) |
Role | Company Director |
Correspondence Address | 26 Cedarwood Avenue Newton Mearns Glasgow G77 5QD Scotland |
Director Name | Graham Stephen Long |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(18 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 22 Cumberland Road London SW13 9LY |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3e Melbourne Court Braidpark Drive, Giffnock Glasgow G46 6LA Scotland |
Director Name | Nathan Mark Bostock |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(20 years after company formation) |
Appointment Duration | 4 months (resigned 16 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caring Farm, Oast Caring Road Leeds Kent ME17 1TH |
Director Name | Mr James Edward Briscoe Bevan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulby Hall Bulby Bourne South Lincolnshire PE10 0RU |
Director Name | Mr Martin David Moule |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2006) |
Role | Finance Director Insurance & A |
Country of Residence | England |
Correspondence Address | East Barn Limes Road Kemble Cirencester Gloucestershire GL7 6AD Wales |
Director Name | Javier Maldonado Trinchant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 February 2006(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 31 Smith Terrace London SW3 4DH |
Director Name | Mr Eamonn Joseph Mirner |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Broom Road East Newton Mearns Glasgow G77 5SD Scotland |
Secretary Name | Deborah Anne Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(22 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | 1 Hillend Road Burnside Glasgow G73 4JU Scotland |
Director Name | Mr Ian John Paterson-Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | No 3 The Green, Millgate,Balerno Edinburgh EH14 7LD Scotland |
Secretary Name | Stephanie Rose Griffin |
---|---|
Status | Resigned |
Appointed | 20 September 2010(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 1/1, 70 Marlborough Avenue Broomhill Glasgow G11 7BH Scotland |
Director Name | Mr Grant Thomas Hotson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(28 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haining Valley Farm House Whitecross Linlithgow West Lothian EH49 6LN Scotland |
Director Name | Mr Claude Andre Chene |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 18 November 2013(29 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Mapesbury Road London NW2 4JD |
Director Name | Mr Colin Martin Clark |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(30 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 May 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Christina Ann Hankin |
---|---|
Status | Resigned |
Appointed | 30 April 2015(30 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2006) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Website | smifx-uk.com |
---|
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1.000k at £1 | Ignis Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,138 |
Net Worth | £1,775,790 |
Cash | £529,241 |
Current Liabilities | £1,536,316 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page) |
2 October 2017 | Register 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 2017 | Register 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 2017 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page) |
14 August 2017 | Statement by Directors (2 pages) |
14 August 2017 | Statement of capital on 14 August 2017
|
14 August 2017 | Statement of capital on 14 August 2017
|
14 August 2017 | Solvency Statement dated 19/07/17 (2 pages) |
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Statement by Directors (2 pages) |
14 August 2017 | Solvency Statement dated 19/07/17 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
3 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 June 2016 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Colin Martin Clark as a director on 27 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Colin Richard Walklin as a director on 27 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Colin Martin Clark as a director on 27 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Alan Stephen Acheson as a director on 30 May 2016 (2 pages) |
13 April 2016 | Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Sean Andrew Fitzgerald as a director on 1 April 2016 (2 pages) |
31 March 2016 | Registered 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 2016 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page) |
31 March 2016 | Registered 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 2016 | Register(s) moved to registered office address 1 George Street Edinburgh EH2 2LL (1 page) |
10 February 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 29 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Christina Ann Hankin as a secretary on 29 January 2016 (1 page) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
27 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 May 2015 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page) |
13 May 2015 | Register(s) moved to registered inspection location 1 George Street Edinburgh EH2 2LL (1 page) |
11 May 2015 | Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page) |
11 May 2015 | Register inspection address has been changed to 1 George Street Edinburgh EH2 2LL (1 page) |
4 May 2015 | Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page) |
4 May 2015 | Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages) |
4 May 2015 | Appointment of Christina Ann Hankin as a secretary on 30 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Stephanie Rose Griffin as a secretary on 30 April 2015 (1 page) |
26 February 2015 | Statement of company's objects (2 pages) |
26 February 2015 | Statement of company's objects (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
7 October 2014 | Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Grant Thomas Hotson as a director on 30 September 2014 (1 page) |
18 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
18 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
18 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
18 August 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 July 2014 | Auditor's resignation (1 page) |
9 July 2014 | Auditor's resignation (1 page) |
7 July 2014 | Appointment of Colin Richard Walklin as a director (2 pages) |
7 July 2014 | Termination of appointment of Christopher Samuel as a director
|
7 July 2014 | Termination of appointment of Claude Andre Chene as a director on 1 July 2014
|
7 July 2014 | Termination of appointment of Claude Andre Chene as a director on 1 July 2014
|
7 July 2014 | Appointment of Colin Richard Walklin as a director (2 pages) |
7 July 2014 | Appointment of Mr James Baird Aird as a director (2 pages) |
7 July 2014 | Termination of appointment of Claude Andre Chene as a director on 1 July 2014
|
7 July 2014 | Appointment of Mr Colin Martin Clark as a director (2 pages) |
7 July 2014 | Appointment of Mr James Baird Aird as a director (2 pages) |
7 July 2014 | Termination of appointment of Christopher Samuel as a director
|
7 July 2014 | Appointment of Mr Colin Martin Clark as a director (2 pages) |
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders
|
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders
|
6 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders
|
30 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 November 2013 | Appointment of Mr Claude Andre Chene as a director (2 pages) |
20 November 2013 | Appointment of Mr Claude Andre Chene as a director (2 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 February 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
4 February 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
25 September 2012 | Appointment of Grant Thomas Hotson as a director (2 pages) |
25 September 2012 | Appointment of Grant Thomas Hotson as a director (2 pages) |
7 August 2012 | Termination of appointment of Ian Paterson-Brown as a director (1 page) |
7 August 2012 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
7 August 2012 | Appointment of Timothy Henry Raynes Roberts as a director (2 pages) |
7 August 2012 | Termination of appointment of Eamonn Mirner as a director (1 page) |
7 August 2012 | Termination of appointment of Ian Paterson-Brown as a director (1 page) |
7 August 2012 | Termination of appointment of Eamonn Mirner as a director (1 page) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 October 2010 | Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Eamonn Joseph Mirner on 7 October 2010 (2 pages) |
30 September 2010 | Termination of appointment of Deborah Wagner as a secretary (1 page) |
30 September 2010 | Appointment of Stephanie Rose Griffin as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Deborah Wagner as a secretary (1 page) |
30 September 2010 | Appointment of Stephanie Rose Griffin as a secretary (2 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Appointment of Mr Christopher John Loraine Samuel as a director (2 pages) |
11 December 2009 | Appointment of Mr Christopher John Loraine Samuel as a director (2 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 September 2009 | Director appointed ian john paterson-brown (5 pages) |
11 September 2009 | Director appointed ian john paterson-brown (5 pages) |
20 August 2009 | Appointment terminated director gavin stewart (1 page) |
20 August 2009 | Appointment terminated director gavin stewart (1 page) |
19 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
18 November 2008 | Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from resolution house 50 bothwell street glasgow G2 6HR (1 page) |
12 May 2008 | Return made up to 08/05/08; no change of members (5 pages) |
12 May 2008 | Return made up to 08/05/08; no change of members (5 pages) |
12 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (6 pages) |
15 May 2007 | Return made up to 08/05/07; full list of members (6 pages) |
5 April 2007 | Accounts made up to 31 December 2006 (16 pages) |
5 April 2007 | Accounts made up to 31 December 2006 (16 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (3 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Auditor's resignation (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Auditor's resignation (1 page) |
13 September 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
28 April 2006 | Accounts made up to 31 December 2005 (16 pages) |
28 April 2006 | Accounts made up to 31 December 2005 (16 pages) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
14 October 2005 | New director appointed (4 pages) |
14 October 2005 | New director appointed (4 pages) |
27 July 2005 | Accounts made up to 31 December 2004 (10 pages) |
27 July 2005 | Accounts made up to 31 December 2004 (10 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
12 May 2004 | Accounts made up to 31 December 2003 (10 pages) |
12 May 2004 | Accounts made up to 31 December 2003 (10 pages) |
11 November 2003 | Secretary's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed (1 page) |
29 July 2003 | New director appointed (4 pages) |
29 July 2003 | New director appointed (4 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
18 April 2003 | Accounts made up to 31 December 2002 (10 pages) |
18 April 2003 | Accounts made up to 31 December 2002 (10 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (1 page) |
6 January 2003 | New director appointed (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | New director appointed (1 page) |
29 November 2002 | New director appointed (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
19 June 2002 | Accounts made up to 31 December 2001 (10 pages) |
19 June 2002 | Accounts made up to 31 December 2001 (10 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (9 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (9 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
4 July 2001 | Accounts made up to 31 December 2000 (10 pages) |
4 July 2001 | Accounts made up to 31 December 2000 (10 pages) |
11 May 2001 | Return made up to 08/05/01; full list of members
|
11 May 2001 | Return made up to 08/05/01; full list of members
|
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
5 December 2000 | Director's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Secretary's particulars changed (1 page) |
12 May 2000 | Return made up to 08/05/00; full list of members
|
12 May 2000 | Return made up to 08/05/00; full list of members
|
20 April 2000 | Accounts made up to 31 December 1999 (12 pages) |
20 April 2000 | Accounts made up to 31 December 1999 (12 pages) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
3 August 1999 | Auditor's resignation (2 pages) |
3 August 1999 | Auditor's resignation (2 pages) |
21 June 1999 | Accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Accounts made up to 31 December 1998 (12 pages) |
20 May 1999 | Return made up to 08/05/99; full list of members (25 pages) |
20 May 1999 | Return made up to 08/05/99; full list of members (25 pages) |
15 January 1999 | Auditor's resignation (1 page) |
15 January 1999 | Auditor's resignation (1 page) |
3 June 1998 | Return made up to 08/05/98; full list of members (11 pages) |
3 June 1998 | Return made up to 08/05/98; full list of members (11 pages) |
21 May 1998 | Accounts made up to 31 December 1997 (13 pages) |
21 May 1998 | Accounts made up to 31 December 1997 (13 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
17 October 1997 | Resolutions
|
29 May 1997 | Return made up to 08/05/97; full list of members (10 pages) |
29 May 1997 | Return made up to 08/05/97; full list of members (10 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
8 May 1997 | Accounts made up to 31 December 1996 (11 pages) |
8 May 1997 | Accounts made up to 31 December 1996 (11 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
6 August 1996 | New director appointed (4 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (4 pages) |
19 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director's particulars changed (1 page) |
20 May 1996 | Return made up to 08/05/96; full list of members (13 pages) |
20 May 1996 | Return made up to 08/05/96; full list of members (13 pages) |
16 May 1996 | Accounts made up to 31 December 1995 (11 pages) |
16 May 1996 | Accounts made up to 31 December 1995 (11 pages) |
28 March 1996 | Auditor's resignation (1 page) |
28 March 1996 | Auditor's resignation (1 page) |
5 October 1995 | Secretary's particulars changed (2 pages) |
5 October 1995 | Secretary's particulars changed (2 pages) |
15 May 1995 | Return made up to 08/05/95; no change of members (16 pages) |
15 May 1995 | Return made up to 08/05/95; no change of members (16 pages) |
24 April 1989 | Memorandum and Articles of Association (28 pages) |
24 April 1989 | Memorandum and Articles of Association (28 pages) |
1 December 1987 | PUC2 750,000 @ £1 ord 09/09/87 (2 pages) |
1 December 1987 | PUC2 750,000 @ £1 ord 09/09/87 (2 pages) |
1 October 1987 | G123 notice of new cap.£1000000 (1 page) |
1 October 1987 | Resolutions
|
1 October 1987 | Resolutions
|
1 October 1987 | G123 notice of new cap.£1000000 (1 page) |
29 June 1984 | Certificate of incorporation (1 page) |
29 June 1984 | Certificate of incorporation (1 page) |