Company NameAlliance Trust Savings Limited
DirectorsRichard Simon Wilson and Deborah Byard
Company StatusActive
Company NumberSC098767
CategoryPrivate Limited Company
Incorporation Date2 May 1986(38 years ago)
Previous NamesDunwilco (14) Limited and A.T. Savings Limited

Business Activity

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

Directors

Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMrs Deborah Byard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(36 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameRonald Hadden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1992)
RoleInvestment Manager
Correspondence Address30 Collier Street
Carnoustie
Angus
DD7 7AL
Scotland
Director NameLyndon Bolton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1995)
RoleManaging Director
Correspondence AddressBurcott Herrings Lane
Burnham Market
Kings Lynn
Norfolk
PE31 8DP
Director NameWilliam Grant Lindsay
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1992)
RoleInvestment Manager
Correspondence AddressMoray Lodge 27 Kirk Road
Newport On Tay
Fife
DD6 8JD
Scotland
Secretary NameSheila Monica Ruckley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 25 April 1996)
RoleDd5 1nx
Correspondence Address7a Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
Secretary NameSheila Monica Ruckley
NationalityBritish
StatusResigned
Appointed31 March 1989(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 25 April 1996)
RoleDd5 1nx
Correspondence Address7a Fairfield Road
Broughty Ferry
Dundee
DD5 1NX
Scotland
Secretary NameMiss Morag Ann Strachan
NationalityBritish
StatusResigned
Appointed25 April 1996(9 years, 12 months after company formation)
Appointment Duration6 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address60 Abbotsford Street
Dundee
Tayside
DD2 1DA
Scotland
Director NameMr Kevin Philip Dann
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(10 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 September 2007)
RoleCompany Director
Correspondence Address22 Beechtree Place
Auchterarder
Perthshire
PH3 1JQ
Scotland
Director NameDavid Henry Cook
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(10 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 November 1996)
RoleMarketing Director
Correspondence AddressWychwood 29
Parsonage Lane
Sidcup
Kent
DA14 5EZ
Secretary NameMr Alisdair John Dobie
NationalityBritish
StatusResigned
Appointed07 March 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 1998)
RoleCompany Director
Correspondence AddressArdfern
Bowriefauld
Forfar
Angus
DD8 2LX
Scotland
Secretary NameMrs Sheila Monica Ruckley
NationalityBritish
StatusResigned
Appointed14 August 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressThe Old School House Kirkbuddo
By Forfar
Angus
DD8 2NQ
Scotland
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Director NameWilliam Berry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTayfield
Newport On Tay
Fife
DD6 8HA
Scotland
Secretary NameIan Lester Goddard
NationalityBritish
StatusResigned
Appointed29 November 2000(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address84 West Road
Newport On Tay
Fife
DD6 8HP
Scotland
Director NameMr William Henderson Jack
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(14 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Ardchoille Park
Perth
PH2 7TL
Scotland
Director NameLesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(15 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 April 2012)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameDavid Alun Deards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2009)
RoleCo Director
Correspondence AddressHollybrook
29 Wilson Street
Perth
Perthshire
PH2 0EX
Scotland
Director NameAlan Jerry Harden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(17 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address15 Queens Gardens
St Andrews
Fife
KY16 9TA
Scotland
Director NameGillian Sanday Cattanach
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2008)
RoleHead Of Marketing
Correspondence AddressPort Allan House
Port Allen Errol
Perth
Perthshire
PH2 7TH
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed10 July 2006(20 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 February 2016)
RoleCompany Director
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMr John Francis Hylands
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(21 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMrs Katherine Lucy Garrett-Cox
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(22 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameRobert Michael Burgess
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMr James Jeffrey Kinloch
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 164 8 West Marketgait
Dundee
DD1 9YP
Scotland
Director NameKarin Birgitta Forseke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican/Swedish
StatusResigned
Appointed01 March 2012(25 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 164 8 West Marketgait
Dundee
DD1 9YP
Scotland
Director NameLynne Margaret Dalgarno
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2015)
RoleDirector, Human Resources
Country of ResidenceScotland
Correspondence AddressPO Box 164 8 West Marketgait
Dundee
DD1 9YP
Scotland
Director NameJohn Hylands
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(29 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 164 8 West Marketgait
Dundee
DD1 9YP
Scotland
Director NameJonathan Trevor Anderson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(29 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Burness Paull Llp 50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameIan Anderson
StatusResigned
Appointed26 February 2016(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2018)
RoleCompany Director
Correspondence AddressPO Box 164 8 West Marketgait
Dundee
DD1 9YP
Scotland
Director NameMr Ronald Baxter
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 164 8 West Marketgait
Dundee
DD1 9YP
Scotland
Director NamePeter Gordon John Docherty
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(31 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2019)
RoleChief Risk Officer
Country of ResidenceScotland
Correspondence AddressPO Box 164 8 West Marketgait
Dundee
DD1 9YP
Scotland
Secretary NameMrs Jennifer Anne Mhairi Mellor
StatusResigned
Appointed19 April 2018(31 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressPO Box 164 8 West Marketgait
Dundee
DD1 9YP
Scotland
Director NameMr John Duncan Baines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Burness Paull Llp 50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMs Alison Gail Bragg
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Burness Paull Llp 50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Barry Michael Bicknell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2019(33 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitewww.alliancetrustsavings.co.uk
Telephone01382 573737
Telephone regionDundee

Location

Registered Address1 George Street
Edinburgh
EH2 2LL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55.8m at £1Alliance Trust PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,930,000
Gross Profit£1,922,000
Net Worth£17,768,000
Current Liabilities£454,372,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

30 April 2016Delivered on: 19 May 2016
Persons entitled: The Bank of New York Mellon (The Bank)

Classification: A registered charge
Particulars: All accunts and any and all securities and other property in such accounts and any cash balances held in the cash account maintained by the bank.
Outstanding
15 February 2012Delivered on: 1 March 2012
Satisfied on: 20 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Part ground and first floors of the building known as 63 high street yeadon leeds west yorkshire.
Fully Satisfied

Filing History

4 March 2021Termination of appointment of John Duncan Baines as a director on 2 March 2021 (1 page)
4 March 2021Termination of appointment of Alison Gail Bragg as a director on 2 March 2021 (1 page)
3 February 2021Registered office address changed from PO Box 164 8 West Marketgait Dundee DD1 9YP to C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2021 (1 page)
13 October 2020Full accounts made up to 31 December 2019 (43 pages)
18 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Barry Michael Bicknell as a director on 30 November 2019 (2 pages)
4 February 2020Appointment of Mr Richard Simon Wilson as a director on 30 November 2019 (2 pages)
4 December 2019Termination of appointment of Peter Gordon John Docherty as a director on 30 November 2019 (1 page)
4 December 2019Termination of appointment of Craig John Wood as a director on 30 November 2019 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
12 July 2019Appointment of Mr John Duncan Baines as a director on 28 June 2019 (2 pages)
12 July 2019Appointment of Ms Alison Gail Bragg as a director on 28 June 2019 (2 pages)
12 July 2019Notification of Interactive Investor Limited as a person with significant control on 28 June 2019 (2 pages)
12 July 2019Cessation of Alliance Trust Plc as a person with significant control on 28 June 2019 (1 page)
11 July 2019Termination of appointment of Ronald Baxter as a director on 28 June 2019 (1 page)
11 July 2019Termination of appointment of Gregor Ninian Stewart as a director on 28 June 2019 (1 page)
3 April 2019Full accounts made up to 31 December 2018 (41 pages)
13 March 2019Termination of appointment of Jennifer Anne Mhairi Mellor as a secretary on 28 February 2019 (1 page)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (39 pages)
30 April 2018Termination of appointment of Ian Anderson as a secretary on 27 April 2018 (1 page)
30 April 2018Appointment of Mrs Jennifer Anne Mhairi Mellor as a secretary on 19 April 2018 (2 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
25 January 2018Appointment of Craig John Wood as a director on 10 January 2018 (3 pages)
25 January 2018Appointment of Peter Gordon John Docherty as a director on 10 January 2018 (3 pages)
15 December 2017Appointment of Mr Ronald Baxter as a director on 20 November 2017 (3 pages)
15 December 2017Termination of appointment of Patrick John Mill as a director on 30 November 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (36 pages)
6 June 2017Full accounts made up to 31 December 2016 (36 pages)
13 May 2017Termination of appointment of Timothy Tookey as a director on 30 April 2017 (2 pages)
13 May 2017Termination of appointment of Timothy Tookey as a director on 30 April 2017 (2 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
25 June 2016Appointment of Timothy Tookey as a director on 19 May 2016 (3 pages)
25 June 2016Appointment of Timothy Tookey as a director on 19 May 2016 (3 pages)
15 June 2016Full accounts made up to 31 December 2015 (39 pages)
15 June 2016Full accounts made up to 31 December 2015 (39 pages)
19 May 2016Registration of charge SC0987670002, created on 30 April 2016 (8 pages)
19 May 2016Registration of charge SC0987670002, created on 30 April 2016 (11 pages)
18 May 2016Termination of appointment of John Hylands as a director on 3 May 2016 (2 pages)
18 May 2016Termination of appointment of John Hylands as a director on 3 May 2016 (2 pages)
23 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 107,941,000
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 107,941,000
(4 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 92,941,000
(5 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 92,941,000
(5 pages)
16 March 2016Appointment of Ian Anderson as a secretary on 26 February 2016 (3 pages)
16 March 2016Termination of appointment of Donald James Mcpherson as a secretary on 26 February 2016 (2 pages)
16 March 2016Termination of appointment of Donald James Mcpherson as a secretary on 26 February 2016 (2 pages)
16 March 2016Appointment of Ian Anderson as a secretary on 26 February 2016 (3 pages)
19 February 2016Appointment of Jonathan Trevor Anderson as a director on 20 January 2016 (3 pages)
19 February 2016Appointment of Gregor Ninian Stewart as a director on 20 January 2016 (3 pages)
19 February 2016Appointment of Jonathan Trevor Anderson as a director on 20 January 2016 (3 pages)
19 February 2016Appointment of Gregor Ninian Stewart as a director on 20 January 2016 (3 pages)
8 February 2016Appointment of John Hylands as a director on 20 January 2016 (3 pages)
8 February 2016Appointment of John Hylands as a director on 20 January 2016 (3 pages)
5 February 2016Termination of appointment of Katherine Lucy Garrett-Cox as a director on 20 January 2016 (2 pages)
5 February 2016Termination of appointment of Ramsay Alexander Urquhart as a director on 20 January 2016 (2 pages)
5 February 2016Termination of appointment of Katherine Lucy Garrett-Cox as a director on 20 January 2016 (2 pages)
5 February 2016Termination of appointment of Ramsay Alexander Urquhart as a director on 20 January 2016 (2 pages)
12 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 92,941,000
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 92,941,000
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 64,841,000
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 64,841,000
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 64,841,000
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 64,841,000
(4 pages)
6 October 2015Termination of appointment of Alan John Trotter as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Alan John Trotter as a director on 30 September 2015 (2 pages)
6 July 2015Termination of appointment of Lynne Margaret Dalgarno as a director on 24 June 2015 (4 pages)
6 July 2015Termination of appointment of Lynne Margaret Dalgarno as a director on 24 June 2015 (4 pages)
3 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 58,841,000.00
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 61,841,000.00
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 58,841,000.00
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 61,841,000.00
(4 pages)
2 June 2015Full accounts made up to 31 December 2014 (29 pages)
2 June 2015Full accounts made up to 31 December 2014 (29 pages)
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 57,841,000.00
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 57,841,000.00
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 55,841,000
(6 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 55,841,000
(6 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 55,841,000
(6 pages)
24 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 55,841,000
(4 pages)
24 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 55,841,000
(4 pages)
12 May 2014Full accounts made up to 31 December 2013 (26 pages)
12 May 2014Full accounts made up to 31 December 2013 (26 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 52,841,000
(6 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 52,841,000
(6 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 52,841,000
(6 pages)
14 March 2014Appointment of Ramsay Alexander Urquhart as a director (3 pages)
14 March 2014Appointment of Ramsay Alexander Urquhart as a director (3 pages)
24 February 2014Appointment of Lynne Margaret Dalgarno as a director (3 pages)
24 February 2014Appointment of Lynne Margaret Dalgarno as a director (3 pages)
24 February 2014Appointment of Mr Patrick John Mill as a director (3 pages)
24 February 2014Appointment of Mr Patrick John Mill as a director (3 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
25 November 2013Termination of appointment of Edward Troughton as a director (2 pages)
25 November 2013Termination of appointment of Edward Troughton as a director (2 pages)
5 April 2013Full accounts made up to 31 December 2012 (26 pages)
5 April 2013Full accounts made up to 31 December 2012 (26 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
18 October 2012Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages)
18 October 2012Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages)
12 October 2012Appointment of Edward Thomas Albert Troughton as a director (3 pages)
12 October 2012Appointment of Edward Thomas Albert Troughton as a director (3 pages)
25 September 2012Termination of appointment of Karin Forseke as a director (2 pages)
25 September 2012Termination of appointment of John Hylands as a director (2 pages)
25 September 2012Termination of appointment of Karin Forseke as a director (2 pages)
25 September 2012Termination of appointment of John Hylands as a director (2 pages)
5 July 2012Termination of appointment of James Kinloch as a director (2 pages)
5 July 2012Termination of appointment of James Kinloch as a director (2 pages)
15 May 2012Full accounts made up to 31 December 2011 (23 pages)
15 May 2012Full accounts made up to 31 December 2011 (23 pages)
18 April 2012Termination of appointment of Lesley Knox as a director (2 pages)
18 April 2012Termination of appointment of Lesley Knox as a director (2 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
22 March 2012Appointment of Karin Birgitta Forseke as a director (3 pages)
22 March 2012Appointment of Karin Birgitta Forseke as a director (3 pages)
13 March 2012Termination of appointment of Robert Burgess as a director (2 pages)
13 March 2012Termination of appointment of Robert Burgess as a director (2 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 52,841,000
(4 pages)
24 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 52,841,000
(4 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2011Memorandum and Articles of Association (6 pages)
19 December 2011Memorandum and Articles of Association (6 pages)
15 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 50,841,000
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 50,841,000
(4 pages)
15 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 50,841,000
(4 pages)
14 October 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
14 October 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
26 September 2011Full accounts made up to 31 January 2011 (21 pages)
26 September 2011Full accounts made up to 31 January 2011 (21 pages)
7 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 48,641,000.00
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 48,641,000.00
(4 pages)
4 July 2011Section 519 (1 page)
4 July 2011Section 519 (1 page)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (9 pages)
17 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 46,641,000.00
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 46,641,000.00
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 46,641,000.00
(4 pages)
27 May 2010Full accounts made up to 31 January 2010 (22 pages)
27 May 2010Full accounts made up to 31 January 2010 (22 pages)
27 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 41,141,000
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 41,141,000
(4 pages)
29 March 2010Director's details changed for Robert Michael Burgess on 26 February 2010 (2 pages)
29 March 2010Director's details changed for John Francis Hylands on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for John Francis Hylands on 26 March 2010 (2 pages)
29 March 2010Director's details changed for Robert Michael Burgess on 26 February 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
9 February 2010Appointment of Alan John Trotter as a director (3 pages)
9 February 2010Appointment of Alan John Trotter as a director (3 pages)
5 February 2010Appointment of James Jeffrey Kinloch as a director (3 pages)
5 February 2010Appointment of James Jeffrey Kinloch as a director (3 pages)
1 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 36,941,000
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 36,941,000
(4 pages)
30 October 2009Full accounts made up to 31 January 2009 (24 pages)
30 October 2009Full accounts made up to 31 January 2009 (24 pages)
21 October 2009Director's details changed for Lesley Mary Samuel Knox on 15 October 2009 (3 pages)
21 October 2009Director's details changed for Lesley Mary Samuel Knox on 15 October 2009 (3 pages)
13 October 2009Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages)
13 October 2009Director's details changed for John Francis Hylands on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Robert Michael Burgess on 5 October 2009 (3 pages)
13 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
13 October 2009Director's details changed for John Francis Hylands on 5 October 2009 (3 pages)
13 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Robert Michael Burgess on 5 October 2009 (3 pages)
13 October 2009Director's details changed for John Francis Hylands on 5 October 2009 (3 pages)
13 October 2009Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Robert Michael Burgess on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages)
2 October 2009Ad 28/09/09\gbp si 1541000@1=1541000\gbp ic 33300000/34841000\ (2 pages)
2 October 2009Ad 28/09/09\gbp si 1541000@1=1541000\gbp ic 33300000/34841000\ (2 pages)
24 August 2009Ad 20/08/09\gbp si 1050000@1=1050000\gbp ic 32250000/33300000\ (2 pages)
24 August 2009Ad 20/08/09\gbp si 1050000@1=1050000\gbp ic 32250000/33300000\ (2 pages)
4 August 2009Ad 09/07/09\gbp si 750000@1=750000\gbp ic 31500000/32250000\ (2 pages)
4 August 2009Ad 09/07/09\gbp si 750000@1=750000\gbp ic 31500000/32250000\ (2 pages)
14 July 2009Appointment terminated director kelly o'donnell (1 page)
14 July 2009Appointment terminated director kelly o'donnell (1 page)
4 June 2009Ad 29/05/09\gbp si 750000@1=750000\gbp ic 30750000/31500000\ (2 pages)
4 June 2009Ad 29/05/09\gbp si 750000@1=750000\gbp ic 30750000/31500000\ (2 pages)
29 May 2009Registered office changed on 29/05/2009 from po box 164,meadow house 64 reform street dundee DD1 9YP (1 page)
29 May 2009Registered office changed on 29/05/2009 from po box 164,meadow house 64 reform street dundee DD1 9YP (1 page)
20 May 2009Ad 28/04/09\gbp si 750000@1=750000\gbp ic 30000000/30750000\ (2 pages)
20 May 2009Ad 28/04/09\gbp si 750000@1=750000\gbp ic 30000000/30750000\ (2 pages)
11 May 2009Appointment terminated director david deards (1 page)
11 May 2009Appointment terminated director david deards (1 page)
8 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2009Director appointed robert michael burgess (2 pages)
19 March 2009Director appointed robert michael burgess (2 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 January 2009Appointment terminated director henry strickland (1 page)
27 January 2009Appointment terminated director henry strickland (1 page)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 November 2008Director appointed katherine lucy garrett-cox (3 pages)
11 November 2008Director appointed katherine lucy garrett-cox (3 pages)
29 August 2008Appointment terminated director alan harden (1 page)
29 August 2008Appointment terminated director alan harden (1 page)
13 June 2008Full accounts made up to 31 January 2008 (17 pages)
13 June 2008Full accounts made up to 31 January 2008 (17 pages)
5 June 2008Appointment terminated director claudia philips (1 page)
5 June 2008Appointment terminated director claudia philips (1 page)
9 May 2008Director appointed john francis hylands (2 pages)
9 May 2008Director appointed john francis hylands (2 pages)
1 May 2008Director appointed kelly lynne o'donnell (2 pages)
1 May 2008Director appointed kelly lynne o'donnell (2 pages)
7 April 2008Appointment terminated director william mcqueen (1 page)
7 April 2008Appointment terminated director william mcqueen (1 page)
28 March 2008Return made up to 01/03/08; full list of members (5 pages)
28 March 2008Return made up to 01/03/08; full list of members (5 pages)
13 March 2008Appointment terminated director janet pope (1 page)
13 March 2008Appointment terminated director janet pope (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
19 June 2007Full accounts made up to 31 January 2007 (18 pages)
19 June 2007Full accounts made up to 31 January 2007 (18 pages)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
2 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2007Return made up to 01/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006Full accounts made up to 31 January 2006 (18 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Full accounts made up to 31 January 2006 (18 pages)
29 March 2006Return made up to 01/03/06; full list of members (12 pages)
29 March 2006Return made up to 01/03/06; full list of members (12 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2005£ nc 10000000/50000000 14/09/05 (1 page)
20 September 2005£ nc 10000000/50000000 14/09/05 (1 page)
20 September 2005Memorandum and Articles of Association (16 pages)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2005Memorandum and Articles of Association (16 pages)
20 September 2005Ad 16/09/05--------- £ si 20000000@1=20000000 £ ic 10000000/30000000 (2 pages)
20 September 2005Ad 16/09/05--------- £ si 20000000@1=20000000 £ ic 10000000/30000000 (2 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2005New director appointed (3 pages)
23 August 2005New director appointed (3 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
2 April 2005Full accounts made up to 31 January 2005 (13 pages)
2 April 2005Full accounts made up to 31 January 2005 (13 pages)
1 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director resigned (1 page)
31 March 2004Full accounts made up to 31 January 2004 (11 pages)
31 March 2004Full accounts made up to 31 January 2004 (11 pages)
16 March 2004Return made up to 01/03/04; full list of members (11 pages)
16 March 2004Return made up to 01/03/04; full list of members (11 pages)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 January 2004Director resigned (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
22 March 2003Full accounts made up to 31 January 2003 (13 pages)
22 March 2003Full accounts made up to 31 January 2003 (13 pages)
11 March 2003Return made up to 01/03/03; full list of members (11 pages)
11 March 2003Return made up to 01/03/03; full list of members (11 pages)
6 January 2003New director appointed (3 pages)
6 January 2003New director appointed (3 pages)
25 November 2002New director appointed (3 pages)
25 November 2002New director appointed (3 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
6 April 2002Full accounts made up to 31 January 2002 (12 pages)
6 April 2002Full accounts made up to 31 January 2002 (12 pages)
12 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2001New director appointed (3 pages)
22 August 2001New director appointed (3 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
28 March 2001Full accounts made up to 31 January 2001 (11 pages)
28 March 2001Full accounts made up to 31 January 2001 (11 pages)
7 March 2001Return made up to 01/03/01; full list of members (8 pages)
7 March 2001Return made up to 01/03/01; full list of members (8 pages)
21 February 2001New director appointed (3 pages)
21 February 2001New director appointed (3 pages)
13 December 2000Director's particulars changed (3 pages)
13 December 2000Director's particulars changed (3 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
23 June 2000Memorandum and Articles of Association (5 pages)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 June 2000Memorandum and Articles of Association (5 pages)
3 April 2000Director's particulars changed (2 pages)
3 April 2000Director's particulars changed (2 pages)
27 March 2000Full accounts made up to 31 January 2000 (11 pages)
27 March 2000Full accounts made up to 31 January 2000 (11 pages)
13 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
2 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1999Ad 24/03/99--------- £ si 9975000@1=9975000 £ ic 25000/10000000 (2 pages)
2 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1999Ad 24/03/99--------- £ si 9975000@1=9975000 £ ic 25000/10000000 (2 pages)
2 April 1999Nc inc already adjusted 24/03/99 (1 page)
2 April 1999Nc inc already adjusted 24/03/99 (1 page)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1999Memorandum and Articles of Association (23 pages)
31 March 1999Memorandum and Articles of Association (23 pages)
24 March 1999Return made up to 01/03/99; full list of members (22 pages)
24 March 1999Return made up to 01/03/99; full list of members (22 pages)
22 March 1999Full accounts made up to 31 January 1999 (9 pages)
22 March 1999Full accounts made up to 31 January 1999 (9 pages)
7 December 1998New director appointed (3 pages)
7 December 1998New director appointed (3 pages)
7 December 1998New director appointed (3 pages)
7 December 1998New director appointed (3 pages)
7 December 1998New director appointed (3 pages)
7 December 1998New director appointed (3 pages)
7 December 1998New director appointed (3 pages)
7 December 1998New director appointed (3 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
19 March 1998Return made up to 01/03/98; full list of members (8 pages)
19 March 1998Return made up to 01/03/98; full list of members (8 pages)
18 March 1998Full accounts made up to 31 January 1998 (8 pages)
18 March 1998Full accounts made up to 31 January 1998 (8 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
19 September 1997Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
19 March 1997Full accounts made up to 31 January 1997 (8 pages)
19 March 1997Full accounts made up to 31 January 1997 (8 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (2 pages)
17 March 1997Secretary resigned (2 pages)
13 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1997Return made up to 01/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
22 July 1996New director appointed (2 pages)
22 May 1996Auditor's resignation (4 pages)
22 May 1996Auditor's resignation (4 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
30 March 1996Return made up to 01/03/96; full list of members (8 pages)
30 March 1996Return made up to 01/03/96; full list of members (8 pages)
24 March 1996Full accounts made up to 31 January 1996 (9 pages)
24 March 1996Full accounts made up to 31 January 1996 (9 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
4 October 1995Director's particulars changed (4 pages)
4 October 1995Director's particulars changed (4 pages)
27 September 1995New director appointed (4 pages)
27 September 1995New director appointed (4 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
21 March 1995Full accounts made up to 31 December 1994 (8 pages)
21 March 1995Full accounts made up to 31 December 1994 (8 pages)
10 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 June 1993Memorandum and Articles of Association (17 pages)
10 June 1993Memorandum and Articles of Association (17 pages)
10 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 March 1989Company name changed A.T. savings LIMITED\certificate issued on 23/03/89 (2 pages)
22 March 1989Company name changed A.T. savings LIMITED\certificate issued on 23/03/89 (2 pages)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1986Company name changed dunwilco (14) LIMITED\certificate issued on 01/10/86 (2 pages)
1 October 1986Company name changed dunwilco (14) LIMITED\certificate issued on 01/10/86 (2 pages)
2 May 1986Incorporation (29 pages)
2 May 1986Incorporation (29 pages)