London
EC2V 7AE
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 07 November 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Ms Laura Frances Christabel Dorey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(37 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ian Fenton Brown |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 March 1989) |
Role | Banker |
Correspondence Address | 22 Cammo Gardens Edinburgh EH4 8EQ Scotland |
Director Name | Alexander David Nicol |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 1997) |
Role | Banker |
Correspondence Address | 35 Ravelston Dykes Edinburgh Midlothian EH12 6HG Scotland |
Director Name | John McCabe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 17 December 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 58 Battock Road Brightons Falkirk Stirlingshire FK2 0TT Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Mr Eric Fenton Sanderson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(3 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 1997) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 10 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Prof James Robin Browning |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 July 1998) |
Role | Banker |
Correspondence Address | 7 Blackford Hill Grove Edinburgh EH9 3HA Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Director Name | Mrs Elizabeth Jane Herman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 1999) |
Role | Accountant |
Correspondence Address | 4 Gardiner Grove Edinburgh EH4 3RT Scotland |
Director Name | Brian Colin Donaldson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 2000) |
Role | Accountant |
Correspondence Address | 17 Braehead Crescent Edinburgh Midlothian EH4 6BP Scotland |
Director Name | Mr Robert Brown Hare |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2005) |
Role | Baker |
Correspondence Address | 13 Balgreen Avenue Edinburgh Lothian EH12 5SX Scotland |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(13 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Holly House The Steadings Wicker Lane, Guilden Sutton Chester Cheshire CH3 7EL Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr William Gordon Barclay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | The Coulin 122 Stanstead Road Caterham Surrey CR3 6AE |
Director Name | Mr Philip James Han |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2003) |
Role | A Director |
Country of Residence | England |
Correspondence Address | 124 Mather Avenue Liverpool Merseyside L18 7HB |
Director Name | Mrs Carol Ann Ritchie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2004) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | 34 Hob Hey Lane Culcheth Warrington Cheshire WA3 4NW |
Director Name | Edward James Morrison |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 April 2008) |
Role | Banker |
Correspondence Address | 50 Foresters Lea Crescent Dunfermline Fife KY12 7TF Scotland |
Director Name | Mr Alistair Linn Webster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2006) |
Role | Accountant |
Correspondence Address | 46/1 Morningside Park Edinburgh Lothian EH10 5HA Scotland |
Director Name | Mr Martin Kenneth Staples |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(19 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Drive Crossford Dunfermline Fife KY12 8PB Scotland |
Director Name | Stuart James Ballingall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 39 Craigleith Drive Edinburgh Midlothian EH4 3JU Scotland |
Director Name | Adrian Thomas Grace |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(22 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 January 2009) |
Role | Managing Director |
Correspondence Address | Charterhall House Charterhall Drive Chester Cheshire CH88 3AN Wales |
Director Name | Mr John Michael Morrissey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mrs Judith Angela Holme |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 2011) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Steven David Russell Chessman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(24 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Michael John David Griffiths |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | James Owen Trace |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2013) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Jonathan Scott Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Kevin Charles Harris |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr John Robert Turner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 03 September 2013(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Website | halifax.co.uk |
---|---|
Telephone | 07 272966025 |
Telephone region | Mobile |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | British Linen Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £891,000 |
Gross Profit | -£82,000 |
Net Worth | £390,000 |
Current Liabilities | £17,116,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (3 pages) |
---|---|
21 May 2020 | Full accounts made up to 31 October 2019 (22 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 October 2018 (18 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mr Kevin Turner on 24 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr John Robert Turner on 4 January 2019 (2 pages) |
17 April 2018 | Full accounts made up to 31 October 2017 (18 pages) |
30 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
8 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 7 November 2017 (2 pages) |
8 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 7 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 7 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 7 November 2017 (1 page) |
11 July 2017 | Full accounts made up to 31 October 2016 (18 pages) |
11 July 2017 | Full accounts made up to 31 October 2016 (18 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 April 2016 | Full accounts made up to 31 October 2015 (18 pages) |
7 April 2016 | Full accounts made up to 31 October 2015 (18 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
1 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Kevin Turner as a director on 23 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Kevin Turner as a director on 23 September 2015 (2 pages) |
1 July 2015 | Full accounts made up to 31 October 2014 (19 pages) |
1 July 2015 | Full accounts made up to 31 October 2014 (19 pages) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
10 March 2015 | Director's details changed for Mr John Robert Turner on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr John Robert Turner on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr John Robert Turner on 6 March 2015 (2 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
9 September 2014 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 9 September 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Jonathan Scott Foster on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Jonathan Scott Foster on 19 August 2014 (2 pages) |
11 July 2014 | Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland (1 page) |
11 July 2014 | Register inspection address has been changed from Port Hamilton 69 Morrison Street Edinburgh Scotland EH3 8YF Scotland (1 page) |
1 May 2014 | Full accounts made up to 31 October 2013 (18 pages) |
1 May 2014 | Full accounts made up to 31 October 2013 (18 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
13 January 2014 | Register inspection address has been changed (1 page) |
13 January 2014 | Register inspection address has been changed (1 page) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
5 September 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Paul Gittins as a secretary (1 page) |
13 June 2013 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
13 June 2013 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
12 June 2013 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
12 June 2013 | Termination of appointment of Michael Griffiths as a director (1 page) |
12 June 2013 | Termination of appointment of Michael Griffiths as a director (1 page) |
12 June 2013 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
12 June 2013 | Termination of appointment of James Trace as a director (1 page) |
12 June 2013 | Appointment of Mr John Robert Turner as a director (2 pages) |
12 June 2013 | Termination of appointment of James Trace as a director (1 page) |
12 June 2013 | Appointment of Mr John Robert Turner as a director (2 pages) |
26 March 2013 | Full accounts made up to 31 October 2012 (18 pages) |
26 March 2013 | Full accounts made up to 31 October 2012 (18 pages) |
14 March 2013 | Appointment of Mr Jonathan Scott Foster as a director (2 pages) |
14 March 2013 | Appointment of Mr Jonathan Scott Foster as a director (2 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (18 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (18 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Termination of appointment of Judith Holme as a director (1 page) |
12 December 2011 | Termination of appointment of Judith Holme as a director (1 page) |
23 November 2011 | Statement of company's objects (2 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
23 November 2011 | Statement of company's objects (2 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
3 May 2011 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
18 April 2011 | Appointment of James Owen Trace as a director (2 pages) |
18 April 2011 | Appointment of James Owen Trace as a director (2 pages) |
12 April 2011 | Full accounts made up to 31 October 2010 (25 pages) |
12 April 2011 | Full accounts made up to 31 October 2010 (25 pages) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
1 March 2011 | Termination of appointment of Steven Chessman as a director (1 page) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
6 September 2010 | Termination of appointment of John Morrissey as a director (1 page) |
6 September 2010 | Appointment of Steven David Russell Chessman as a director (2 pages) |
15 July 2010 | Full accounts made up to 31 October 2009 (22 pages) |
15 July 2010 | Full accounts made up to 31 October 2009 (22 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for John Michael Morrissey on 12 July 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mr Paul Gittins on 5 July 2010 (1 page) |
16 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Judith Angela Holme on 15 June 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
10 May 2010 | Secretary's details changed for Mr Paul Gittins on 10 May 2010 (1 page) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Michael Morrissey on 24 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Judith Angela Holme on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Paul Gittins on 9 November 2009 (1 page) |
17 August 2009 | Director appointed john michael morrissey (1 page) |
17 August 2009 | Director appointed john michael morrissey (1 page) |
13 August 2009 | Director appointed judith angela holme (1 page) |
13 August 2009 | Director appointed judith angela holme (1 page) |
12 August 2009 | Appointment terminated director alistair webster (1 page) |
12 August 2009 | Appointment terminated director alistair webster (1 page) |
12 August 2009 | Appointment terminated director stuart ballingall (1 page) |
12 August 2009 | Appointment terminated director stuart ballingall (1 page) |
20 July 2009 | Letter re resignation of auditors (2 pages) |
20 July 2009 | Letter re resignation of auditors (2 pages) |
13 July 2009 | Auditor's resignation (2 pages) |
13 July 2009 | Auditor's resignation (2 pages) |
14 April 2009 | Full accounts made up to 31 October 2008 (27 pages) |
14 April 2009 | Full accounts made up to 31 October 2008 (27 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
19 January 2009 | Appointment terminated director adrian grace (1 page) |
19 January 2009 | Appointment terminated director adrian grace (1 page) |
1 May 2008 | Director appointed adrian thomas grace (3 pages) |
1 May 2008 | Appointment terminated director edward morrison (1 page) |
1 May 2008 | Appointment terminated director edward morrison (1 page) |
1 May 2008 | Director appointed adrian thomas grace (3 pages) |
7 March 2008 | Full accounts made up to 31 October 2007 (21 pages) |
7 March 2008 | Full accounts made up to 31 October 2007 (21 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (6 pages) |
1 February 2008 | Return made up to 24/01/08; full list of members (6 pages) |
14 February 2007 | Full accounts made up to 31 October 2006 (27 pages) |
14 February 2007 | Full accounts made up to 31 October 2006 (27 pages) |
6 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
9 March 2006 | Full accounts made up to 31 October 2005 (17 pages) |
9 March 2006 | Full accounts made up to 31 October 2005 (17 pages) |
14 February 2006 | Memorandum and Articles of Association (14 pages) |
14 February 2006 | Memorandum and Articles of Association (14 pages) |
7 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
4 February 2006 | Director resigned (1 page) |
4 February 2006 | New director appointed (2 pages) |
4 February 2006 | New director appointed (2 pages) |
4 February 2006 | Director resigned (1 page) |
23 May 2005 | Full accounts made up to 31 October 2004 (17 pages) |
23 May 2005 | Full accounts made up to 31 October 2004 (17 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
4 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: bank of scotland new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: bank of scotland new uberior house 11 earl grey street edinburgh EH3 9BN (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
29 April 2004 | Full accounts made up to 31 October 2003 (19 pages) |
29 April 2004 | Full accounts made up to 31 October 2003 (19 pages) |
12 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | New director appointed (3 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
29 April 2003 | Full accounts made up to 31 October 2002 (17 pages) |
29 April 2003 | Full accounts made up to 31 October 2002 (17 pages) |
12 April 2003 | New director appointed (4 pages) |
12 April 2003 | New director appointed (4 pages) |
12 April 2003 | New director appointed (4 pages) |
12 April 2003 | New director appointed (4 pages) |
9 March 2003 | Return made up to 24/01/03; full list of members (5 pages) |
9 March 2003 | Return made up to 24/01/03; full list of members (5 pages) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
28 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
28 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
5 February 2002 | Return made up to 24/01/02; full list of members (5 pages) |
5 February 2002 | Return made up to 24/01/02; full list of members (5 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: level 3, bank of scotland orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: level 3, bank of scotland orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page) |
16 May 2001 | New director appointed (6 pages) |
16 May 2001 | New director appointed (6 pages) |
2 February 2001 | Return made up to 24/01/01; full list of members (5 pages) |
2 February 2001 | Return made up to 24/01/01; full list of members (5 pages) |
16 November 2000 | Full accounts made up to 31 October 1999 (12 pages) |
16 November 2000 | Full accounts made up to 31 October 1999 (12 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 4 melville street edinburgh EH3 7NZ (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 4 melville street edinburgh EH3 7NZ (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 24/01/00; full list of members (9 pages) |
27 January 2000 | Return made up to 24/01/00; full list of members (9 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
8 December 1999 | Auditor's resignation (1 page) |
8 December 1999 | Auditor's resignation (1 page) |
1 December 1999 | New secretary appointed (4 pages) |
1 December 1999 | Secretary resigned (2 pages) |
1 December 1999 | Secretary resigned (2 pages) |
1 December 1999 | New secretary appointed (4 pages) |
1 December 1999 | Secretary resigned (2 pages) |
1 December 1999 | Secretary resigned (2 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (3 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
8 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
8 May 1999 | Full accounts made up to 31 October 1998 (12 pages) |
27 January 1999 | Return made up to 24/01/99; no change of members (7 pages) |
27 January 1999 | Return made up to 24/01/99; no change of members (7 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
21 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
21 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
28 January 1998 | Return made up to 24/01/98; no change of members (8 pages) |
28 January 1998 | Return made up to 24/01/98; no change of members (8 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (5 pages) |
9 September 1997 | New director appointed (5 pages) |
21 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
21 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
31 January 1997 | Return made up to 24/01/97; full list of members (10 pages) |
31 January 1997 | Return made up to 24/01/97; full list of members (10 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (12 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (12 pages) |
30 January 1996 | Return made up to 24/01/96; no change of members (8 pages) |
30 January 1996 | Return made up to 24/01/96; no change of members (8 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |