Company NameRobert White & Co. Limited
Company StatusDissolved
Company NumberSC096462
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Angela Wright
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(27 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 25 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Tiffany Brill
StatusClosed
Appointed08 August 2018(32 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 25 October 2022)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Siobhan Geraldine Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2022(36 years, 7 months after company formation)
Appointment Duration3 months, 1 week (closed 25 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameDerek John Hunter McIntosh
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 April 2002)
RoleStockbroker
Correspondence AddressLinksfield
Aberlady
Longniddry
East Lothian
EH32 0SB
Scotland
Director NameFrancis Kyles Malcolm
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 10 March 2007)
RoleStockbroker
Correspondence Address50 Gamekeepers Road
Barnton
Edinburgh
Midlothian
EH4 6LS
Scotland
Director NameAlexander Lyell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 1993)
RoleStockbroker
Correspondence Address6 Learmonth Terrace
Edinburgh
Midlothian
EH4 1PQ
Scotland
Director NameWilliam Edwin Ralph Lilley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 1993)
RoleStockbroker
Correspondence Address24 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 February 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Director NameWarwick Richard Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1991)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of England Threadneedle Street
London
EC2R 8AH
Director NamePeter Holloway
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1992)
RoleStockbroker
Correspondence Address15 Hatherley Street
Tivoli
Cheltenham
Gloucestershire
GL50 2TU
Wales
Director NameJohn Frederick Harkness
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 1991)
RoleStockbroker
Correspondence Address9 North Frith Park
Hadlow
Kent
TN11 9QW
Director NameMr Michael Paul Goodman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1991)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
14 Bryanston Square
London
W1H 2DN
Director NameRoss Thomas Neil Findlay
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1992)
RoleStockbroker
Correspondence Address12 Craigleith Drive
Edinburgh
Midlothian
EH4 3HQ
Scotland
Director NameRobert Carswell Mundie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1991)
RoleStockbroker
Correspondence Address56 Garscube Terrace
Edinburgh
Midlothian
EH12 6BN
Scotland
Director NameJohn Anthony Penny
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1991)
RoleCompany Director
Correspondence Address75 Spring Lane
Bassingbourn
Royston
Hertfordshire
SG8 5HT
Director NameRichard Christopher Bowen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1991)
RoleStockbroker
Correspondence Address133 Highlever Road
London
W10 6LA
Director NameLouise A Soutar
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1991)
RoleChartered Accountant
Correspondence Address3 Abercromby Place
Edinburgh
Midlothian
EH3 6JX
Scotland
Director NameMr Andrew Mark Summers
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Bentfield Green Farm
Stansted
Essex
CM24 8TH
Secretary NameMr John Keith Taylor
NationalityBritish
StatusResigned
Appointed10 November 1989(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 1992)
RoleCompany Director
Correspondence AddressFlat 3
16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameCecil Edward Mark Gilbertson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1990(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1992)
RoleStockbroker
Correspondence AddressCathedine Hill
Cathedine
Brecon
Powys
LD3 7SX
Wales
Director NameNeil David Macpherson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1990(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 1993)
RoleInvestment Director
Correspondence Address2 Hopelands Road
Silverburn
Penicuik
Midlothian
EH26 9LH
Scotland
Director NameJohn Bourke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed05 March 1991(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 September 1991)
RoleCompany Director
Correspondence AddressParkwood
Carrickbrennan Road
Monkstown
Co Dublin
NW3 7DT
Secretary NameMr John Alexander Reid Drysdale
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2002)
RoleSolicitor
Correspondence Address78 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameNigel James Brinn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 1993)
RoleBanker
Correspondence Address2 Rivermead Court
Marlow Bridge Lane
Marlow
Bucks
SL7 1SJ
Director NameIan Robert Nairn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(7 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 23 April 1993)
RoleFinance Director
Correspondence Address62 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameMr John Alexander Reid Drysdale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(7 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2002)
RoleSolicitor
Correspondence Address78 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Secretary NameLesley-Jane Inglis
NationalityBritish
StatusResigned
Appointed31 October 2002(16 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 July 2012)
RoleAss Director
Correspondence Address57 North Seton Park
Port Seton
East Lothian
EH32 0BJ
Scotland
Director NameMr David William McCorkell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(18 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 22 October 2012)
RoleInvestment Manager
Country of ResidenceNorthern Ireland
Correspondence AddressBallymacbrennan House 133 Saintfield Road
Lisburn
County Antrim
BT27 6YW
Northern Ireland
Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Secretary NameMiss Judie Howlett
StatusResigned
Appointed20 July 2012(26 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 March 2013)
RoleCompany Director
Correspondence Address7 Drumsheugh Gardens
Edinburgh
EH3 7QH
Scotland
Director NameMr Henry Arthur Algeo
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(26 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 March 2013)
RoleDirector- Chief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence Address7 Drumsheugh Gardens
Edinburgh
EH3 7QH
Scotland
Secretary NameMrs Louise Meads
StatusResigned
Appointed26 March 2013(27 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2017)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMs Judie Howlett
StatusResigned
Appointed12 March 2014(28 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 July 2014)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Secretary NameMrs Catherine Mullins
StatusResigned
Appointed03 February 2017(31 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMr Grant Allen Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 May 2018(32 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Smithfield Street
London
EC1A 9BD
Director NameMs Sarah Margaret Mary Houlston
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(34 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland

Contact

Telephone0131 2252566
Telephone regionEdinburgh

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,434,120
Current Liabilities£499,725

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

8 April 1993Delivered on: 13 April 1993
Persons entitled: Tsb Group PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The account in the name of tsb group PLC for robert white & co limited at tsb bank scotland PLC, po box 177, henry duncan house, 120 george street, edinburgh.
Outstanding

Filing History

14 October 2020Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page)
14 October 2020Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages)
29 September 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
18 May 2020Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
6 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
8 August 2018Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages)
1 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 May 2018Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page)
18 April 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
8 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
18 July 2017Appointment of Mrs Catherine Mullins as a secretary (2 pages)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
5 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
1 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
7 February 2017Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 11,908,001
(5 pages)
16 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 11,908,001
(5 pages)
12 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
12 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 August 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 11,908,001
(5 pages)
10 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 11,908,001
(5 pages)
23 January 2015Accounts for a small company made up to 28 September 2014 (8 pages)
23 January 2015Accounts for a small company made up to 28 September 2014 (8 pages)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page)
17 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
17 March 2014Appointment of Ms Judie Howlett as a secretary (2 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 11,908,001
(5 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 11,908,001
(5 pages)
20 January 2014Accounts for a small company made up to 29 September 2013 (8 pages)
20 January 2014Accounts for a small company made up to 29 September 2013 (8 pages)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
14 August 2013Appointment of Ms Angela Wright as a director (2 pages)
15 July 2013Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 7 Drumsheugh Gardens Edinburgh EH3 7QH on 15 July 2013 (1 page)
22 April 2013Termination of appointment of Henry Algeo as a director (1 page)
22 April 2013Termination of appointment of Henry Algeo as a director (1 page)
27 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
27 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
27 March 2013Appointment of Mrs Louise Meads as a secretary (2 pages)
27 March 2013Termination of appointment of Judie Howlett as a secretary (1 page)
13 March 2013Full accounts made up to 30 September 2012 (12 pages)
13 March 2013Full accounts made up to 30 September 2012 (12 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
16 January 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
16 January 2013Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages)
15 January 2013Termination of appointment of Robin Bayford as a director (1 page)
15 January 2013Termination of appointment of Robin Bayford as a director (1 page)
24 October 2012Termination of appointment of David Mccorkell as a director (1 page)
24 October 2012Appointment of Mr Henry Arthur Algeo as a director (2 pages)
24 October 2012Termination of appointment of David Mccorkell as a director (1 page)
24 October 2012Appointment of Mr Henry Arthur Algeo as a director (2 pages)
20 July 2012Termination of appointment of Lesley-Jane Inglis as a secretary (1 page)
20 July 2012Termination of appointment of Lesley-Jane Inglis as a secretary (1 page)
20 July 2012Appointment of Miss Judie Howlett as a secretary (1 page)
20 July 2012Appointment of Miss Judie Howlett as a secretary (1 page)
26 June 2012Full accounts made up to 30 September 2011 (11 pages)
26 June 2012Full accounts made up to 30 September 2011 (11 pages)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
15 June 2011Full accounts made up to 26 September 2010 (10 pages)
15 June 2011Full accounts made up to 26 September 2010 (10 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 27 September 2009 (10 pages)
28 June 2010Full accounts made up to 27 September 2009 (10 pages)
20 April 2010Director's details changed for David William Mccorkell on 22 February 2010 (2 pages)
20 April 2010Director's details changed for David William Mccorkell on 22 February 2010 (2 pages)
20 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
29 June 2009Full accounts made up to 28 September 2008 (9 pages)
29 June 2009Full accounts made up to 28 September 2008 (9 pages)
9 March 2009Return made up to 22/02/09; full list of members (4 pages)
9 March 2009Return made up to 22/02/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (9 pages)
31 July 2008Full accounts made up to 30 September 2007 (9 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
26 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2007Full accounts made up to 30 September 2006 (12 pages)
7 March 2007Full accounts made up to 30 September 2006 (12 pages)
27 March 2006Full accounts made up to 30 September 2005 (12 pages)
27 March 2006Full accounts made up to 30 September 2005 (12 pages)
23 March 2006Return made up to 22/02/06; full list of members (7 pages)
23 March 2006Return made up to 22/02/06; full list of members (7 pages)
29 March 2005Return made up to 22/02/05; full list of members (7 pages)
29 March 2005Return made up to 22/02/05; full list of members (7 pages)
8 March 2005Full accounts made up to 24 September 2004 (12 pages)
8 March 2005Full accounts made up to 24 September 2004 (12 pages)
1 April 2004Return made up to 22/02/04; full list of members (7 pages)
1 April 2004Return made up to 22/02/04; full list of members (7 pages)
5 March 2004Full accounts made up to 26 September 2003 (11 pages)
5 March 2004Full accounts made up to 26 September 2003 (11 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
23 December 2002Full accounts made up to 27 September 2002 (11 pages)
23 December 2002Full accounts made up to 27 September 2002 (11 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned;director resigned (1 page)
15 November 2002Secretary resigned;director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
25 May 2002Director resigned (1 page)
25 May 2002Director resigned (1 page)
22 March 2002Return made up to 22/02/02; full list of members (7 pages)
22 March 2002Return made up to 22/02/02; full list of members (7 pages)
30 January 2002Full accounts made up to 30 September 2001 (11 pages)
30 January 2002Full accounts made up to 30 September 2001 (11 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
21 March 2001Return made up to 22/02/01; full list of members (7 pages)
21 March 2001Return made up to 22/02/01; full list of members (7 pages)
27 July 2000Full accounts made up to 26 September 1999 (11 pages)
27 July 2000Full accounts made up to 26 September 1999 (11 pages)
16 March 2000Return made up to 22/02/00; full list of members (7 pages)
16 March 2000Return made up to 22/02/00; full list of members (7 pages)
22 September 1999Full accounts made up to 27 September 1998 (11 pages)
22 September 1999Full accounts made up to 27 September 1998 (11 pages)
25 March 1999Return made up to 22/02/99; no change of members (6 pages)
25 March 1999Return made up to 22/02/99; no change of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 March 1998Return made up to 22/02/98; no change of members (4 pages)
30 March 1998Return made up to 22/02/98; no change of members (4 pages)
23 October 1997Full accounts made up to 31 December 1996 (11 pages)
23 October 1997Full accounts made up to 31 December 1996 (11 pages)
1 April 1997Return made up to 22/02/97; full list of members (5 pages)
1 April 1997Return made up to 22/02/97; full list of members (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
29 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 March 1996Return made up to 22/02/96; full list of members (7 pages)
4 March 1996Return made up to 22/02/96; full list of members (7 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
28 August 1995Accounting reference date extended from 31/12 to 31/12 (1 page)
28 August 1995Accounting reference date extended from 31/12 to 31/12 (1 page)
21 April 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 April 1993Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 April 1993Memorandum and Articles of Association (17 pages)
16 April 1993Memorandum and Articles of Association (17 pages)
13 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1988Memorandum and Articles of Association (23 pages)
5 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 February 1988Memorandum and Articles of Association (23 pages)