Company NameParkman Scotland Limited
Company StatusDissolved
Company NumberSC097783
CategoryPrivate Limited Company
Incorporation Date11 March 1986(38 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2016(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 03 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLanark Court, Ellismuir Way Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2016(30 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanark Court, Ellismuir Way Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Director NameTerry Chadwick
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1992)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3LZ
Director NameJoseph Dominic Shinkwin
Date of BirthMay 1931 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1990)
RoleConsulting Engineer
Correspondence Address12 Barnstead Drive
Blackrock
Cork
Irish
Director NameAndrew Ross Fallon
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 1998)
RoleConsulting Engineer
Correspondence Address31 Craigs Crescent
Edinburgh
EH12 8HT
Scotland
Secretary NameDonald Mansell Thomas
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address76 Bradshaw Lane
Grappenhall
Warrington
Cheshire
WA4 2QN
Director NameMr Stuart Alexander Findlay
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1998)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address25 Ravensheugh Road
Musselburgh
Midlothian
EH21 7PX
Scotland
Director NameMr Robert Graham Kilner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2005)
RoleChartered Engineer
Correspondence Address11 The Limes
Culcheth
Warrington
Cheshire
WA3 4HE
Secretary NameMr Richard Alec Preece
NationalityBritish
StatusResigned
Appointed01 July 1992(6 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 08 December 2004)
RoleCompany Director
Correspondence Address3 Moorings Close
Parkgate
South Wirral
CH64 6TL
Wales
Director NameMr Richard Kelsall Waller
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(6 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompromise Cottage 12 Park Road
Esher
Surrey
KT10 8NP
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed18 October 2004(18 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Scion House Stirling University Innovation
Stirling
FK9 4NF
Scotland
Director NameMr Kevin Andrew Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Dean Close
Pyrford
Surrey
GU22 8NX
Director NameMr Richard Alec Preece
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(18 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 February 2007)
RoleChartered Engineer
Correspondence Address20 Mereworth
Caldy
Wirral
CH48 1QT
Wales
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(18 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Scion House Stirling University Innovation
Stirling
FK9 4NF
Scotland
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed14 January 2005(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressFlat 5
70 Elmbourne Road
London
SW17 8JJ
Secretary NameMiss Catherine Engmann
NationalityBritish
StatusResigned
Appointed21 April 2006(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2009)
RoleCompany Director
Correspondence Address11 Tudor Way
Windsor
Berkshire
SL4 5LT
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed26 May 2009(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2010)
RoleCompany Director
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
StatusResigned
Appointed30 July 2010(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressUnit 11 Scion House Stirling University Innovation
Stirling
FK9 4NF
Scotland
Director NameMr David Frank Tilston
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(24 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Scion House Stirling University Innovation
Stirling
FK9 4NF
Scotland
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Scion House Stirling University Innovation
Stirling
FK9 4NF
Scotland
Secretary NameChristine Ann Shaw
StatusResigned
Appointed17 June 2011(25 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressUnit 11 Scion House Stirling University Innovation
Stirling
FK9 4NF
Scotland
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressUnit 11 Scion House Stirling University Innovation
Stirling
FK9 4NF
Scotland
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Scion House Stirling University Innovation
Stirling
FK9 4NF
Scotland
Director NameMr Paul Adrian Rayner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Giles Stewart Pearson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(29 years, 11 months after company formation)
Appointment Duration10 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanark Court, Ellismuir Way Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland

Location

Registered AddressLanark Court, Ellismuir Way Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 May 1991Delivered on: 17 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
11 July 2017Application to strike the company off the register (3 pages)
12 June 2017Statement of capital on 12 June 2017
  • GBP 1.00
(5 pages)
12 June 2017Statement of capital on 12 June 2017
  • GBP 1.00
(5 pages)
9 June 2017Satisfaction of charge 1 in full (4 pages)
9 June 2017Satisfaction of charge 1 in full (4 pages)
7 June 2017Solvency Statement dated 23/05/17 (1 page)
7 June 2017Solvency Statement dated 23/05/17 (1 page)
7 June 2017Resolutions
  • RES13 ‐ Share premium account cancelled and credited to a reserve 23/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2017Statement by Directors (1 page)
7 June 2017Resolutions
  • RES13 ‐ Share premium account cancelled and credited to a reserve 23/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2017Statement by Directors (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
23 December 2016Termination of appointment of Anoop Kang as a director on 22 December 2016 (1 page)
23 December 2016Appointment of Mr Thomas Lee Foreman as a director on 22 December 2016 (2 pages)
23 December 2016Termination of appointment of Anoop Kang as a director on 22 December 2016 (1 page)
23 December 2016Appointment of Mr Thomas Lee Foreman as a director on 22 December 2016 (2 pages)
29 February 2016Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page)
29 February 2016Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages)
29 February 2016Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page)
29 February 2016Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 42,117
(3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 42,117
(3 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
29 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
29 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
29 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
17 March 2015Director's details changed for Mr Paul Adrian Rayner on 30 December 2014 (2 pages)
17 March 2015Director's details changed for Mr Paul Adrian Rayner on 30 December 2014 (2 pages)
17 March 2015Director's details changed for Mr Giles Stewart Pearson on 30 December 2014 (2 pages)
17 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 42,117
(4 pages)
17 March 2015Director's details changed for Mr Giles Stewart Pearson on 30 December 2014 (2 pages)
17 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 42,117
(4 pages)
5 January 2015Registered office address changed from Unit 11 Scion House Stirling University Innovation Park Stirling FK9 4NF to Lanark Court, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Unit 11 Scion House Stirling University Innovation Park Stirling FK9 4NF to Lanark Court, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Unit 11 Scion House Stirling University Innovation Park Stirling FK9 4NF to Lanark Court, Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 5 January 2015 (1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 42,117
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 42,117
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
14 March 2013Termination of appointment of Amanda Massie as a director (1 page)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
14 March 2013Termination of appointment of Amanda Massie as a director (1 page)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
25 May 2012Appointment of Nicky Cobden as a secretary (1 page)
25 May 2012Appointment of Mr Paul David England as a director (2 pages)
25 May 2012Appointment of Mr Paul David England as a director (2 pages)
25 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
25 May 2012Appointment of Nicky Cobden as a secretary (1 page)
3 January 2012Director's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (2 pages)
3 January 2012Secretary's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (1 page)
3 January 2012Secretary's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Miss Amanda Jane Emilia Massie on 3 January 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
16 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
23 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
23 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
23 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
23 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
23 June 2011Termination of appointment of David Tilston as a director (1 page)
23 June 2011Termination of appointment of David Tilston as a director (1 page)
9 February 2011Termination of appointment of Richard Waller as a director (1 page)
9 February 2011Termination of appointment of Richard Waller as a director (1 page)
4 February 2011Appointment of Mr David Tilston as a director (2 pages)
4 February 2011Appointment of Mr David Tilston as a director (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Appointment of Mr Carl Sjogren as a secretary (1 page)
13 January 2011Appointment of Mr Carl Sjogren as a secretary (1 page)
13 January 2011Termination of appointment of Kevin Young as a director (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Termination of appointment of Kelly Lee as a secretary (1 page)
13 January 2011Termination of appointment of Kevin Young as a director (1 page)
13 January 2011Termination of appointment of Kelly Lee as a secretary (1 page)
12 January 2011Amended accounts made up to 31 March 2010 (2 pages)
12 January 2011Amended accounts made up to 31 March 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 July 2009Appointment terminated secretary catherine engmann (1 page)
14 July 2009Secretary appointed kelly lee (2 pages)
14 July 2009Appointment terminated secretary catherine engmann (1 page)
14 July 2009Secretary appointed kelly lee (2 pages)
19 March 2009Registered office changed on 19/03/2009 from 1 glenbervie business park larbert stirlingshire FK5 4RB (1 page)
19 March 2009Registered office changed on 19/03/2009 from 1 glenbervie business park larbert stirlingshire FK5 4RB (1 page)
16 February 2009Return made up to 31/12/07; full list of members (7 pages)
16 February 2009Return made up to 31/12/08; full list of members (7 pages)
16 February 2009Return made up to 31/12/07; full list of members (7 pages)
16 February 2009Return made up to 31/12/08; full list of members (7 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2008Accounts made up to 31 March 2007 (2 pages)
29 January 2008Accounts made up to 31 March 2007 (2 pages)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Secretary's particulars changed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006New secretary appointed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
5 May 2005Return made up to 31/12/04; full list of members (8 pages)
5 May 2005Return made up to 31/12/04; full list of members (8 pages)
14 February 2005Secretary's particulars changed (1 page)
14 February 2005Secretary's particulars changed (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 July 2003Registered office changed on 03/07/03 from: 38 henderson row edinburgh EH3 5DN (1 page)
3 July 2003Registered office changed on 03/07/03 from: 38 henderson row edinburgh EH3 5DN (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 June 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 June 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
7 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
30 December 1997Return made up to 31/12/97; full list of members (6 pages)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
25 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
6 December 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
6 December 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
15 July 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
15 July 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
27 July 1992 (7 pages)
27 July 1992Accounts for a small company made up to 31 March 1992 (7 pages)
15 June 1992Ad 31/03/92--------- £ si 17117@1=17117 £ ic 100/17217 (2 pages)
15 June 1992Ad 31/03/92--------- £ si 17117@1=17117 £ ic 100/17217 (2 pages)
13 February 1992Ad 07/04/91--------- £ si 24900@1 (2 pages)
13 February 1992Ad 07/04/91--------- £ si 24900@1 (2 pages)
17 May 1991Partic of mort/charge 5656 (3 pages)
17 May 1991Partic of mort/charge 5656 (3 pages)
17 January 1990Accounting reference date extended from 31/12 to 31/03 (1 page)
17 January 1990Accounting reference date extended from 31/12 to 31/03 (1 page)
22 February 1988Location of register of members (1 page)
22 February 1988Location of register of directors' interests (1 page)
22 February 1988Location - directors service contracts and memoranda (1 page)
22 February 1988Location of register of members (1 page)
22 February 1988Location - directors service contracts and memoranda (1 page)
22 February 1988Location of register of directors' interests (1 page)
16 June 1986Registered office changed on 16/06/86 from: 7 rothesay terrace edinburgh EH3 7SD (1 page)
16 June 1986Articles of association (10 pages)
16 June 1986Articles of association (10 pages)
16 June 1986Registered office changed on 16/06/86 from: 7 rothesay terrace edinburgh EH3 7SD (1 page)