Company NameSpeirs & Jeffrey Limited
DirectorsMichael James Wilson and Robert Paul Stockton
Company StatusActive
Company NumberSC098335
CategoryPrivate Limited Company
Incorporation Date9 April 1986(37 years, 12 months ago)

Business Activity

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

Directors

Director NameMichael James Wilson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(13 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Secretary NameMr Ali Johnson
StatusCurrent
Appointed29 November 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(37 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr James Robertson Gibb
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(2 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressFlat N,15 Hughenden Lane
Glasgow
Lanarkshire
G12 9XU
Scotland
Director NamePeter Charles Marshall Roger
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(2 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 May 2000)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address15 Sutherland Avenue
Glasgow
G41 4JJ
Scotland
Director NameAlan Alexander Wallace Waddell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(2 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 May 2003)
RoleStockbroker
Correspondence Address60 Manse Road
Bearsden
Glasgow
Lanarkshire
G61 3PN
Scotland
Director NameRobert Steele Waddell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address17 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameMr James Russell McCulloch
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(2 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 12 May 2016)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Secretary NamePeter Charles Marshall Roger
NationalityBritish
StatusResigned
Appointed08 December 1988(2 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Sutherland Avenue
Glasgow
G41 4JJ
Scotland
Director NameMr Graham Herbert Wallace Waddell
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(7 years, 4 months after company formation)
Appointment Duration25 years (resigned 31 August 2018)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameWilbur Graeme Dickie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(9 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 31 August 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr Russell Lang Crichton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(13 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 20 March 2020)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Secretary NameSteven William James Mathieson
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameSteven William James Mathieson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(14 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 01 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr Andrew Alan Wallace Waddell
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(15 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 31 August 2018)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr Thomas Muirhead Birnie Brown
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(24 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2018)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr Craig Charles Baxter
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(28 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2018)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameMrs Kirstin Lewis Donaldson
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(29 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 17 April 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameAdam Christopher Drummond
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2018)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressGeorge House George Square
Glasgow
G2 1EH
Scotland
Director NameMr James Mailor Wilson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(31 years, 5 months after company formation)
Appointment Duration6 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr Philip Luard Howell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(32 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr Andrew Timothy Morris
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(32 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland
Director NameMr James Andrew Butcher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(33 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus Finsbury Circus
London
EC2M 7AZ
Director NameMrs Jennifer Elizabeth Mathias
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(37 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGeorge House 50 George Square
Glasgow
G2 1EH
Scotland

Contact

Websitespeirsjeffrey.co.uk
Telephone0141 2484311
Telephone regionGlasgow

Location

Registered AddressGeorge House
50 George Square
Glasgow
G2 1EH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

4.4k at £1Thomas Muirhead Birnie Brown
6.50%
Ordinary
4.1k at £1S.w.j. Mathieson
5.99%
Ordinary
1.4k at £1Craig Charles Baxter
2.00%
Ordinary
11.6k at £1G.h.w. Waddell
17.01%
Ordinary
10.4k at £1W.g. Dickie
15.25%
Ordinary
10k at £1Andrew Alan Wallace Waddell
14.63%
Ordinary
10k at £1Michael James Wilson
14.63%
Ordinary
9.6k at £1Russell Lang Crichton
14.00%
Ordinary
6.8k at £1J.r. Mcculloch
10.00%
Ordinary

Financials

Year2014
Turnover£21,197,000
Net Worth£9,629,000
Cash£16,792,000
Current Liabilities£23,496,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

17 October 2023Director's details changed for Ms Jennifer Elizabeth Mathias on 17 October 2023 (2 pages)
15 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
15 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
18 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (240 pages)
28 July 2023Appointment of Ms Jennifer Elizabeth Mathias as a director on 30 June 2023 (2 pages)
28 July 2023Termination of appointment of Andrew Timothy Morris as a director on 30 June 2023 (1 page)
11 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
6 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
6 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (220 pages)
6 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 December 2021Full accounts made up to 31 December 2020 (22 pages)
2 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Kirstin Lewis Donaldson as a director on 17 April 2020 (1 page)
11 June 2020Full accounts made up to 31 December 2019 (22 pages)
20 May 2020Termination of appointment of James Andrew Butcher as a director on 15 May 2020 (1 page)
27 April 2020Termination of appointment of Russell Lang Crichton as a director on 20 March 2020 (1 page)
11 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
11 September 2019Cessation of Rathbone Brothers Plc as a person with significant control on 1 July 2019 (1 page)
11 September 2019Notification of Rathbone Investment Management Limited as a person with significant control on 1 July 2019 (2 pages)
25 July 2019Termination of appointment of Steven William James Mathieson as a director on 1 July 2019 (1 page)
11 June 2019Full accounts made up to 31 December 2018 (20 pages)
6 June 2019Notification of Rathbone Brothers Plc as a person with significant control on 31 August 2018 (2 pages)
6 June 2019Withdrawal of a person with significant control statement on 6 June 2019 (2 pages)
5 June 2019Director's details changed for Mr James Andrew Butcher on 5 June 2019 (2 pages)
5 June 2019Appointment of Mr James Andrew Butcher as a director on 5 June 2019 (2 pages)
14 May 2019Termination of appointment of Philip Luard Howell as a director on 9 May 2019 (1 page)
24 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
18 December 2018Full accounts made up to 10 May 2018 (18 pages)
5 December 2018Appointment of Mr Ali Johnson as a secretary on 29 November 2018 (2 pages)
28 November 2018Termination of appointment of Steven William James Mathieson as a secretary on 28 November 2018 (1 page)
13 September 2018Current accounting period shortened from 10 May 2019 to 31 December 2018 (1 page)
5 September 2018Appointment of Mr Philip Luard Howell as a director on 31 August 2018 (2 pages)
5 September 2018Termination of appointment of Wilbur Graeme Dickie as a director on 31 August 2018 (1 page)
5 September 2018Termination of appointment of Graham Herbert Wallace Waddell as a director on 31 August 2018 (1 page)
5 September 2018Termination of appointment of Craig Charles Baxter as a director on 31 August 2018 (1 page)
5 September 2018Appointment of Mr Andrew Timothy Morris as a director on 31 August 2018 (2 pages)
5 September 2018Termination of appointment of Andrew Alan Wallace Waddell as a director on 31 August 2018 (1 page)
5 September 2018Termination of appointment of Wilbur Graeme Dickie as a director on 31 August 2018 (1 page)
5 September 2018Termination of appointment of Adam Christopher Drummond as a director on 31 August 2018 (1 page)
5 September 2018Termination of appointment of Thomas Muirhead Birnie Brown as a director on 31 August 2018 (1 page)
23 August 2018Second filing of the annual return made up to 17 December 2010 (24 pages)
23 August 2018Second filing of the annual return made up to 17 December 2011 (24 pages)
23 August 2018Second filing of the annual return made up to 17 December 2009 (23 pages)
23 August 2018Second filing of the annual return made up to 17 December 2013 (24 pages)
23 August 2018Second filing of the annual return made up to 17 December 2015 (26 pages)
23 August 2018Second filing of the annual return made up to 17 December 2014 (25 pages)
23 August 2018Second filing of the annual return made up to 17 December 2012 (23 pages)
23 March 2018Termination of appointment of James Mailor Wilson as a director on 20 March 2018 (1 page)
17 January 2018Full accounts made up to 10 May 2017 (17 pages)
17 January 2018Full accounts made up to 10 May 2017 (17 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 September 2017Appointment of James Mailor Wilson as a director on 15 September 2017 (2 pages)
22 September 2017Appointment of James Mailor Wilson as a director on 15 September 2017 (2 pages)
7 June 2017Appointment of Adam Christopher Drummond as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Adam Christopher Drummond as a director on 6 June 2017 (2 pages)
30 January 2017Full accounts made up to 10 May 2016 (18 pages)
30 January 2017Full accounts made up to 10 May 2016 (18 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
19 May 2016Termination of appointment of James Russell Mcculloch as a director on 12 May 2016 (1 page)
19 May 2016Termination of appointment of James Russell Mcculloch as a director on 12 May 2016 (1 page)
5 February 2016Full accounts made up to 10 May 2015 (15 pages)
5 February 2016Full accounts made up to 10 May 2015 (15 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 68,300
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018
(9 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 68,300
(9 pages)
26 May 2015Appointment of Mrs Kirstin Lewis Donaldson as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Mrs Kirstin Lewis Donaldson as a director on 26 May 2015 (2 pages)
12 February 2015Section 519 (2 pages)
12 February 2015Section 519 (2 pages)
8 January 2015Full accounts made up to 10 May 2014 (15 pages)
8 January 2015Full accounts made up to 10 May 2014 (15 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 68,300
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018
(8 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 68,300
(8 pages)
30 May 2014Appointment of Mr Craig Charles Baxter as a director (2 pages)
30 May 2014Appointment of Mr Craig Charles Baxter as a director (2 pages)
13 January 2014Full accounts made up to 10 May 2013 (16 pages)
13 January 2014Full accounts made up to 10 May 2013 (16 pages)
30 December 2013Previous accounting period extended from 8 May 2013 to 10 May 2013 (1 page)
30 December 2013Previous accounting period extended from 8 May 2013 to 10 May 2013 (1 page)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 68,300
(8 pages)
30 December 2013Previous accounting period extended from 8 May 2013 to 10 May 2013 (1 page)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 68,300
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018
(8 pages)
20 September 2013Registered office address changed from , 36 Renfield Street, Glasgow, G2 1NA on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 36 Renfield Street Glasgow G2 1NA on 20 September 2013 (1 page)
20 September 2013Registered office address changed from , George House George Square, 50 George Square, Glasgow, G2 1EH, Scotland on 20 September 2013 (1 page)
20 September 2013Registered office address changed from George House George Square 50 George Square Glasgow G2 1EH Scotland on 20 September 2013 (1 page)
16 January 2013Full accounts made up to 13 May 2012 (15 pages)
16 January 2013Full accounts made up to 13 May 2012 (15 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018
(8 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
20 January 2012Full accounts made up to 13 May 2011 (15 pages)
20 January 2012Full accounts made up to 13 May 2011 (15 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018
(8 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
13 July 2011Director's details changed for Thomas Muirhead Birnie Brown on 15 June 2011 (2 pages)
13 July 2011Director's details changed for Thomas Muirhead Birnie Brown on 15 June 2011 (2 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018
(8 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
13 January 2011Full accounts made up to 15 May 2010 (15 pages)
13 January 2011Full accounts made up to 15 May 2010 (15 pages)
24 May 2010Appointment of Thomas Muirhead Birnie Brown as a director (2 pages)
24 May 2010Appointment of Thomas Muirhead Birnie Brown as a director (2 pages)
5 February 2010Full accounts made up to 15 May 2009 (15 pages)
5 February 2010Full accounts made up to 15 May 2009 (15 pages)
30 December 2009Secretary's details changed for Steven William James Mathieson on 30 December 2009 (1 page)
30 December 2009Director's details changed for Graham Herbert Wallace Waddell on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Wilbur Graeme Dickie on 30 December 2009 (2 pages)
30 December 2009Director's details changed for James Russell Mcculloch on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Andrew Alan Wallace Waddell on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Andrew Alan Wallace Waddell on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Steven William James Mathieson on 30 December 2009 (2 pages)
30 December 2009Secretary's details changed for Steven William James Mathieson on 30 December 2009 (1 page)
30 December 2009Director's details changed for Russell Lang Crichton on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Wilbur Graeme Dickie on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 17 December 2009 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/08/2018
(8 pages)
30 December 2009Director's details changed for James Russell Mcculloch on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Steven William James Mathieson on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Russell Lang Crichton on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Graham Herbert Wallace Waddell on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (8 pages)
30 December 2009Director's details changed for Michael James Wilson on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Michael James Wilson on 30 December 2009 (2 pages)
5 February 2009Full accounts made up to 9 May 2008 (14 pages)
5 February 2009Full accounts made up to 9 May 2008 (14 pages)
5 February 2009Full accounts made up to 9 May 2008 (14 pages)
2 January 2009Director's change of particulars / graham waddell / 17/12/2008 (1 page)
2 January 2009Return made up to 17/12/08; full list of members (7 pages)
2 January 2009Director's change of particulars / graham waddell / 17/12/2008 (1 page)
2 January 2009Return made up to 17/12/08; full list of members (7 pages)
12 February 2008Full accounts made up to 11 May 2007 (14 pages)
12 February 2008Full accounts made up to 11 May 2007 (14 pages)
10 January 2008Return made up to 17/12/07; full list of members (4 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 17/12/07; full list of members (4 pages)
10 January 2008Director's particulars changed (1 page)
11 January 2007Full accounts made up to 12 May 2006 (14 pages)
11 January 2007Full accounts made up to 12 May 2006 (14 pages)
11 January 2007Return made up to 17/12/06; full list of members (11 pages)
11 January 2007Return made up to 17/12/06; full list of members (11 pages)
29 December 2005Full accounts made up to 13 May 2005 (14 pages)
29 December 2005Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 December 2005Full accounts made up to 13 May 2005 (14 pages)
29 December 2005Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 January 2005Full accounts made up to 14 May 2004 (14 pages)
6 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 January 2005Full accounts made up to 14 May 2004 (14 pages)
21 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 December 2003Full accounts made up to 9 May 2003 (14 pages)
21 December 2003Full accounts made up to 9 May 2003 (14 pages)
21 December 2003Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 December 2003Full accounts made up to 9 May 2003 (14 pages)
11 October 2003£ ic 86000/68300 29/08/03 £ sr 17700@1=17700 (2 pages)
11 October 2003£ ic 86000/68300 29/08/03 £ sr 17700@1=17700 (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
24 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 December 2002Full accounts made up to 10 May 2002 (14 pages)
24 December 2002Full accounts made up to 10 May 2002 (14 pages)
21 December 2001Return made up to 17/12/01; full list of members (10 pages)
21 December 2001Return made up to 17/12/01; full list of members (10 pages)
21 December 2001Full accounts made up to 11 May 2001 (14 pages)
21 December 2001Full accounts made up to 11 May 2001 (14 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
8 January 2001Return made up to 17/12/00; full list of members (11 pages)
8 January 2001Return made up to 17/12/00; full list of members (11 pages)
28 December 2000Full accounts made up to 12 May 2000 (14 pages)
28 December 2000Full accounts made up to 12 May 2000 (14 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
17 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 January 2000£ sr 86000@1 15/12/99 (1 page)
14 January 2000Full accounts made up to 7 May 1999 (14 pages)
14 January 2000Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
14 January 2000Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
14 January 2000Full accounts made up to 7 May 1999 (14 pages)
14 January 2000Full accounts made up to 7 May 1999 (14 pages)
14 January 2000£ sr 86000@1 15/12/99 (1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
12 January 1999Full accounts made up to 8 May 1998 (14 pages)
12 January 1999Full accounts made up to 8 May 1998 (14 pages)
12 January 1999Full accounts made up to 8 May 1998 (14 pages)
31 December 1998Return made up to 17/12/98; full list of members (10 pages)
31 December 1998Return made up to 17/12/98; full list of members (10 pages)
1 July 1998Director resigned (1 page)
1 July 1998Director resigned (1 page)
23 December 1997Full accounts made up to 9 May 1997 (14 pages)
23 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1997Full accounts made up to 9 May 1997 (14 pages)
23 December 1997Full accounts made up to 9 May 1997 (14 pages)
18 December 1996Full accounts made up to 10 May 1996 (13 pages)
18 December 1996Return made up to 17/12/96; no change of members (8 pages)
18 December 1996Full accounts made up to 10 May 1996 (13 pages)
18 December 1996Return made up to 17/12/96; no change of members (8 pages)
29 December 1995Full group accounts made up to 12 May 1995 (13 pages)
29 December 1995Full group accounts made up to 12 May 1995 (13 pages)
30 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
30 November 1995Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
30 November 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
30 November 1995Memorandum and Articles of Association (22 pages)
30 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
30 November 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 November 1995Memorandum and Articles of Association (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 May 1986Company name changed\certificate issued on 06/05/86 (2 pages)
6 May 1986Company name changed\certificate issued on 06/05/86 (2 pages)
9 April 1986Certificate of incorporation (1 page)
9 April 1986Certificate of incorporation (1 page)