Edinburgh
EH2 2LL
Scotland
Director Name | Mrs Deborah Byard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ronald Hadden |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1992) |
Role | Investment Manager |
Correspondence Address | 30 Collier Street Carnoustie Angus DD7 7AL Scotland |
Director Name | Lyndon Bolton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1995) |
Role | Managing Director |
Correspondence Address | Burcott Herrings Lane Burnham Market Kings Lynn Norfolk PE31 8DP |
Director Name | William Grant Lindsay |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1992) |
Role | Investment Manager |
Correspondence Address | Moray Lodge 27 Kirk Road Newport On Tay Fife DD6 8JD Scotland |
Secretary Name | Sheila Monica Ruckley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 25 April 1996) |
Role | Dd5 1nx |
Correspondence Address | 7a Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
Secretary Name | Sheila Monica Ruckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 25 April 1996) |
Role | Dd5 1nx |
Correspondence Address | 7a Fairfield Road Broughty Ferry Dundee DD5 1NX Scotland |
Secretary Name | Miss Morag Ann Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(9 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 60 Abbotsford Street Dundee Tayside DD2 1DA Scotland |
Director Name | Mr Kevin Philip Dann |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | 22 Beechtree Place Auchterarder Perthshire PH3 1JQ Scotland |
Director Name | David Henry Cook |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(10 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 November 1996) |
Role | Marketing Director |
Correspondence Address | Wychwood 29 Parsonage Lane Sidcup Kent DA14 5EZ |
Secretary Name | Mr Alisdair John Dobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | Ardfern Bowriefauld Forfar Angus DD8 2LX Scotland |
Secretary Name | Mrs Sheila Monica Ruckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | The Old School House Kirkbuddo By Forfar Angus DD8 2NQ Scotland |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Director Name | William Berry |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tayfield Newport On Tay Fife DD6 8HA Scotland |
Secretary Name | Ian Lester Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 84 West Road Newport On Tay Fife DD6 8HP Scotland |
Director Name | Mr William Henderson Jack |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Ardchoille Park Perth PH2 7TL Scotland |
Director Name | Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 April 2012) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | David Alun Deards |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2009) |
Role | Co Director |
Correspondence Address | Hollybrook 29 Wilson Street Perth Perthshire PH2 0EX Scotland |
Director Name | Alan Jerry Harden |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 15 Queens Gardens St Andrews Fife KY16 9TA Scotland |
Director Name | Gillian Sanday Cattanach |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2008) |
Role | Head Of Marketing |
Correspondence Address | Port Allan House Port Allen Errol Perth Perthshire PH2 7TH Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mr John Francis Hylands |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mrs Katherine Lucy Garrett-Cox |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Robert Michael Burgess |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mr James Jeffrey Kinloch |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 164 8 West Marketgait Dundee DD1 9YP Scotland |
Director Name | Karin Birgitta Forseke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American/Swedish |
Status | Resigned |
Appointed | 01 March 2012(25 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 164 8 West Marketgait Dundee DD1 9YP Scotland |
Director Name | Lynne Margaret Dalgarno |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2015) |
Role | Director, Human Resources |
Country of Residence | Scotland |
Correspondence Address | PO Box 164 8 West Marketgait Dundee DD1 9YP Scotland |
Director Name | John Hylands |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(29 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 164 8 West Marketgait Dundee DD1 9YP Scotland |
Director Name | Jonathan Trevor Anderson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Ian Anderson |
---|---|
Status | Resigned |
Appointed | 26 February 2016(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2018) |
Role | Company Director |
Correspondence Address | PO Box 164 8 West Marketgait Dundee DD1 9YP Scotland |
Director Name | Mr Ronald Baxter |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 164 8 West Marketgait Dundee DD1 9YP Scotland |
Director Name | Peter Gordon John Docherty |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2019) |
Role | Chief Risk Officer |
Country of Residence | Scotland |
Correspondence Address | PO Box 164 8 West Marketgait Dundee DD1 9YP Scotland |
Secretary Name | Mrs Jennifer Anne Mhairi Mellor |
---|---|
Status | Resigned |
Appointed | 19 April 2018(31 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | PO Box 164 8 West Marketgait Dundee DD1 9YP Scotland |
Director Name | Mr John Duncan Baines |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Ms Alison Gail Bragg |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Burness Paull Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Barry Michael Bicknell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2019(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | www.alliancetrustsavings.co.uk |
---|---|
Telephone | 01382 573737 |
Telephone region | Dundee |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
55.8m at £1 | Alliance Trust PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,930,000 |
Gross Profit | £1,922,000 |
Net Worth | £17,768,000 |
Current Liabilities | £454,372,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
30 April 2016 | Delivered 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 2012 | Delivered 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 |
4 March 2021 | Termination of appointment of John Duncan Baines as a director on 2 March 2021 (1 page) |
---|---|
4 March 2021 | Termination of appointment of Alison Gail Bragg as a director on 2 March 2021 (1 page) |
3 February 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (43 pages) |
18 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Mr Barry Michael Bicknell as a director on 30 November 2019 (2 pages) |
4 February 2020 | Appointment of Mr Richard Simon Wilson as a director on 30 November 2019 (2 pages) |
4 December 2019 | Termination of appointment of Peter Gordon John Docherty as a director on 30 November 2019 (1 page) |
4 December 2019 | Termination of appointment of Craig John Wood as a director on 30 November 2019 (1 page) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
12 July 2019 | Appointment of Mr John Duncan Baines as a director on 28 June 2019 (2 pages) |
12 July 2019 | Appointment of Ms Alison Gail Bragg as a director on 28 June 2019 (2 pages) |
12 July 2019 | Notification of Interactive Investor Limited as a person with significant control on 28 June 2019 (2 pages) |
12 July 2019 | Cessation of Alliance Trust Plc as a person with significant control on 28 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Ronald Baxter as a director on 28 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Gregor Ninian Stewart as a director on 28 June 2019 (1 page) |
3 April 2019 | Full accounts made up to 31 December 2018 (41 pages) |
13 March 2019 | Termination of appointment of Jennifer Anne Mhairi Mellor as a secretary on 28 February 2019 (1 page) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (39 pages) |
30 April 2018 | Termination of appointment of Ian Anderson as a secretary on 27 April 2018 (1 page) |
30 April 2018 | Appointment of Mrs Jennifer Anne Mhairi Mellor as a secretary on 19 April 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Craig John Wood as a director on 10 January 2018 (3 pages) |
25 January 2018 | Appointment of Peter Gordon John Docherty as a director on 10 January 2018 (3 pages) |
15 December 2017 | Appointment of Mr Ronald Baxter as a director on 20 November 2017 (3 pages) |
15 December 2017 | Termination of appointment of Patrick John Mill as a director on 30 November 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
13 May 2017 | Termination of appointment of Timothy Tookey as a director on 30 April 2017 (2 pages) |
13 May 2017 | Termination of appointment of Timothy Tookey as a director on 30 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
25 June 2016 | Appointment of Timothy Tookey as a director on 19 May 2016 (3 pages) |
25 June 2016 | Appointment of Timothy Tookey as a director on 19 May 2016 (3 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (39 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (39 pages) |
19 May 2016 | Registration of charge SC0987670002, created on 30 April 2016 (8 pages) |
19 May 2016 | Registration of charge SC0987670002, created on 30 April 2016 (11 pages) |
18 May 2016 | Termination of appointment of John Hylands as a director on 3 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of John Hylands as a director on 3 May 2016 (2 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 March 2016 | Appointment of Ian Anderson as a secretary on 26 February 2016 (3 pages) |
16 March 2016 | Termination of appointment of Donald James Mcpherson as a secretary on 26 February 2016 (2 pages) |
16 March 2016 | Termination of appointment of Donald James Mcpherson as a secretary on 26 February 2016 (2 pages) |
16 March 2016 | Appointment of Ian Anderson as a secretary on 26 February 2016 (3 pages) |
19 February 2016 | Appointment of Jonathan Trevor Anderson as a director on 20 January 2016 (3 pages) |
19 February 2016 | Appointment of Gregor Ninian Stewart as a director on 20 January 2016 (3 pages) |
19 February 2016 | Appointment of Jonathan Trevor Anderson as a director on 20 January 2016 (3 pages) |
19 February 2016 | Appointment of Gregor Ninian Stewart as a director on 20 January 2016 (3 pages) |
8 February 2016 | Appointment of John Hylands as a director on 20 January 2016 (3 pages) |
8 February 2016 | Appointment of John Hylands as a director on 20 January 2016 (3 pages) |
5 February 2016 | Termination of appointment of Katherine Lucy Garrett-Cox as a director on 20 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Ramsay Alexander Urquhart as a director on 20 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Katherine Lucy Garrett-Cox as a director on 20 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Ramsay Alexander Urquhart as a director on 20 January 2016 (2 pages) |
12 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
6 October 2015 | Termination of appointment of Alan John Trotter as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Alan John Trotter as a director on 30 September 2015 (2 pages) |
6 July 2015 | Termination of appointment of Lynne Margaret Dalgarno as a director on 24 June 2015 (4 pages) |
6 July 2015 | Termination of appointment of Lynne Margaret Dalgarno as a director on 24 June 2015 (4 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
2 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
12 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 March 2014 | Appointment of Ramsay Alexander Urquhart as a director (3 pages) |
14 March 2014 | Appointment of Ramsay Alexander Urquhart as a director (3 pages) |
24 February 2014 | Appointment of Lynne Margaret Dalgarno as a director (3 pages) |
24 February 2014 | Appointment of Lynne Margaret Dalgarno as a director (3 pages) |
24 February 2014 | Appointment of Mr Patrick John Mill as a director (3 pages) |
24 February 2014 | Appointment of Mr Patrick John Mill as a director (3 pages) |
20 December 2013 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Satisfaction of charge 1 in full (4 pages) |
25 November 2013 | Termination of appointment of Edward Troughton as a director (2 pages) |
25 November 2013 | Termination of appointment of Edward Troughton as a director (2 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (26 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages) |
18 October 2012 | Director's details changed for Mr Alan John Trotter on 17 August 2012 (3 pages) |
12 October 2012 | Appointment of Edward Thomas Albert Troughton as a director (3 pages) |
12 October 2012 | Appointment of Edward Thomas Albert Troughton as a director (3 pages) |
25 September 2012 | Termination of appointment of Karin Forseke as a director (2 pages) |
25 September 2012 | Termination of appointment of John Hylands as a director (2 pages) |
25 September 2012 | Termination of appointment of Karin Forseke as a director (2 pages) |
25 September 2012 | Termination of appointment of John Hylands as a director (2 pages) |
5 July 2012 | Termination of appointment of James Kinloch as a director (2 pages) |
5 July 2012 | Termination of appointment of James Kinloch as a director (2 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 April 2012 | Termination of appointment of Lesley Knox as a director (2 pages) |
18 April 2012 | Termination of appointment of Lesley Knox as a director (2 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Appointment of Karin Birgitta Forseke as a director (3 pages) |
22 March 2012 | Appointment of Karin Birgitta Forseke as a director (3 pages) |
13 March 2012 | Termination of appointment of Robert Burgess as a director (2 pages) |
13 March 2012 | Termination of appointment of Robert Burgess as a director (2 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
19 December 2011 | Memorandum and Articles of Association (6 pages) |
19 December 2011 | Memorandum and Articles of Association (6 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
14 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
14 October 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
26 September 2011 | Full accounts made up to 31 January 2011 (21 pages) |
26 September 2011 | Full accounts made up to 31 January 2011 (21 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
4 July 2011 | Section 519 (1 page) |
4 July 2011 | Section 519 (1 page) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
27 May 2010 | Full accounts made up to 31 January 2010 (22 pages) |
27 May 2010 | Full accounts made up to 31 January 2010 (22 pages) |
27 April 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
29 March 2010 | Director's details changed for Robert Michael Burgess on 26 February 2010 (2 pages) |
29 March 2010 | Director's details changed for John Francis Hylands on 26 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Director's details changed for John Francis Hylands on 26 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Robert Michael Burgess on 26 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Appointment of Alan John Trotter as a director (3 pages) |
9 February 2010 | Appointment of Alan John Trotter as a director (3 pages) |
5 February 2010 | Appointment of James Jeffrey Kinloch as a director (3 pages) |
5 February 2010 | Appointment of James Jeffrey Kinloch as a director (3 pages) |
1 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
1 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
30 October 2009 | Full accounts made up to 31 January 2009 (24 pages) |
30 October 2009 | Full accounts made up to 31 January 2009 (24 pages) |
21 October 2009 | Director's details changed for Lesley Mary Samuel Knox on 15 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Lesley Mary Samuel Knox on 15 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Francis Hylands on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Robert Michael Burgess on 5 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Francis Hylands on 5 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Robert Michael Burgess on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for John Francis Hylands on 5 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Donald James Mcpherson on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Robert Michael Burgess on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Katherine Lucy Garrett-Cox on 5 October 2009 (3 pages) |
2 October 2009 | Ad 28/09/09\gbp si 1541000@1=1541000\gbp ic 33300000/34841000\ (2 pages) |
2 October 2009 | Ad 28/09/09\gbp si 1541000@1=1541000\gbp ic 33300000/34841000\ (2 pages) |
24 August 2009 | Ad 20/08/09\gbp si 1050000@1=1050000\gbp ic 32250000/33300000\ (2 pages) |
24 August 2009 | Ad 20/08/09\gbp si 1050000@1=1050000\gbp ic 32250000/33300000\ (2 pages) |
4 August 2009 | Ad 09/07/09\gbp si 750000@1=750000\gbp ic 31500000/32250000\ (2 pages) |
4 August 2009 | Ad 09/07/09\gbp si 750000@1=750000\gbp ic 31500000/32250000\ (2 pages) |
14 July 2009 | Appointment terminated director kelly o'donnell (1 page) |
14 July 2009 | Appointment terminated director kelly o'donnell (1 page) |
4 June 2009 | Ad 29/05/09\gbp si 750000@1=750000\gbp ic 30750000/31500000\ (2 pages) |
4 June 2009 | Ad 29/05/09\gbp si 750000@1=750000\gbp ic 30750000/31500000\ (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from po box 164,meadow house 64 reform street dundee DD1 9YP (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from po box 164,meadow house 64 reform street dundee DD1 9YP (1 page) |
20 May 2009 | Ad 28/04/09\gbp si 750000@1=750000\gbp ic 30000000/30750000\ (2 pages) |
20 May 2009 | Ad 28/04/09\gbp si 750000@1=750000\gbp ic 30000000/30750000\ (2 pages) |
11 May 2009 | Appointment terminated director david deards (1 page) |
11 May 2009 | Appointment terminated director david deards (1 page) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
19 March 2009 | Director appointed robert michael burgess (2 pages) |
19 March 2009 | Director appointed robert michael burgess (2 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
27 January 2009 | Appointment terminated director henry strickland (1 page) |
27 January 2009 | Appointment terminated director henry strickland (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
11 November 2008 | Director appointed katherine lucy garrett-cox (3 pages) |
11 November 2008 | Director appointed katherine lucy garrett-cox (3 pages) |
29 August 2008 | Appointment terminated director alan harden (1 page) |
29 August 2008 | Appointment terminated director alan harden (1 page) |
13 June 2008 | Full accounts made up to 31 January 2008 (17 pages) |
13 June 2008 | Full accounts made up to 31 January 2008 (17 pages) |
5 June 2008 | Appointment terminated director claudia philips (1 page) |
5 June 2008 | Appointment terminated director claudia philips (1 page) |
9 May 2008 | Director appointed john francis hylands (2 pages) |
9 May 2008 | Director appointed john francis hylands (2 pages) |
1 May 2008 | Director appointed kelly lynne o'donnell (2 pages) |
1 May 2008 | Director appointed kelly lynne o'donnell (2 pages) |
7 April 2008 | Appointment terminated director william mcqueen (1 page) |
7 April 2008 | Appointment terminated director william mcqueen (1 page) |
28 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
13 March 2008 | Appointment terminated director janet pope (1 page) |
13 March 2008 | Appointment terminated director janet pope (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
19 June 2007 | Full accounts made up to 31 January 2007 (18 pages) |
19 June 2007 | Full accounts made up to 31 January 2007 (18 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 01/03/07; full list of members
|
2 April 2007 | Return made up to 01/03/07; full list of members
|
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Full accounts made up to 31 January 2006 (18 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Full accounts made up to 31 January 2006 (18 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (12 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (12 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | £ nc 10000000/50000000 14/09/05 (1 page) |
20 September 2005 | £ nc 10000000/50000000 14/09/05 (1 page) |
20 September 2005 | Memorandum and Articles of Association (16 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Memorandum and Articles of Association (16 pages) |
20 September 2005 | Ad 16/09/05--------- £ si 20000000@1=20000000 £ ic 10000000/30000000 (2 pages) |
20 September 2005 | Ad 16/09/05--------- £ si 20000000@1=20000000 £ ic 10000000/30000000 (2 pages) |
20 September 2005 | Resolutions
|
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | New director appointed (3 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
2 April 2005 | Full accounts made up to 31 January 2005 (13 pages) |
2 April 2005 | Full accounts made up to 31 January 2005 (13 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members
|
1 April 2005 | Return made up to 01/03/05; full list of members
|
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (3 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director resigned (1 page) |
31 March 2004 | Full accounts made up to 31 January 2004 (11 pages) |
31 March 2004 | Full accounts made up to 31 January 2004 (11 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (11 pages) |
16 March 2004 | Return made up to 01/03/04; full list of members (11 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (3 pages) |
7 January 2004 | New director appointed (3 pages) |
7 January 2004 | Director resigned (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
22 March 2003 | Full accounts made up to 31 January 2003 (13 pages) |
22 March 2003 | Full accounts made up to 31 January 2003 (13 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (11 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (11 pages) |
6 January 2003 | New director appointed (3 pages) |
6 January 2003 | New director appointed (3 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New director appointed (3 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
6 April 2002 | Full accounts made up to 31 January 2002 (12 pages) |
6 April 2002 | Full accounts made up to 31 January 2002 (12 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members
|
12 March 2002 | Return made up to 01/03/02; full list of members
|
22 August 2001 | New director appointed (3 pages) |
22 August 2001 | New director appointed (3 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
28 March 2001 | Full accounts made up to 31 January 2001 (11 pages) |
28 March 2001 | Full accounts made up to 31 January 2001 (11 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
7 March 2001 | Return made up to 01/03/01; full list of members (8 pages) |
21 February 2001 | New director appointed (3 pages) |
21 February 2001 | New director appointed (3 pages) |
13 December 2000 | Director's particulars changed (3 pages) |
13 December 2000 | Director's particulars changed (3 pages) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
23 June 2000 | Memorandum and Articles of Association (5 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
23 June 2000 | Memorandum and Articles of Association (5 pages) |
3 April 2000 | Director's particulars changed (2 pages) |
3 April 2000 | Director's particulars changed (2 pages) |
27 March 2000 | Full accounts made up to 31 January 2000 (11 pages) |
27 March 2000 | Full accounts made up to 31 January 2000 (11 pages) |
13 March 2000 | Return made up to 01/03/00; full list of members
|
13 March 2000 | Return made up to 01/03/00; full list of members
|
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Ad 24/03/99--------- £ si 9975000@1=9975000 £ ic 25000/10000000 (2 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Ad 24/03/99--------- £ si 9975000@1=9975000 £ ic 25000/10000000 (2 pages) |
2 April 1999 | Nc inc already adjusted 24/03/99 (1 page) |
2 April 1999 | Nc inc already adjusted 24/03/99 (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Memorandum and Articles of Association (23 pages) |
31 March 1999 | Memorandum and Articles of Association (23 pages) |
24 March 1999 | Return made up to 01/03/99; full list of members (22 pages) |
24 March 1999 | Return made up to 01/03/99; full list of members (22 pages) |
22 March 1999 | Full accounts made up to 31 January 1999 (9 pages) |
22 March 1999 | Full accounts made up to 31 January 1999 (9 pages) |
7 December 1998 | New director appointed (3 pages) |
7 December 1998 | New director appointed (3 pages) |
7 December 1998 | New director appointed (3 pages) |
7 December 1998 | New director appointed (3 pages) |
7 December 1998 | New director appointed (3 pages) |
7 December 1998 | New director appointed (3 pages) |
7 December 1998 | New director appointed (3 pages) |
7 December 1998 | New director appointed (3 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
19 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
19 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
18 March 1998 | Full accounts made up to 31 January 1998 (8 pages) |
18 March 1998 | Full accounts made up to 31 January 1998 (8 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
19 March 1997 | Full accounts made up to 31 January 1997 (8 pages) |
19 March 1997 | Full accounts made up to 31 January 1997 (8 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Secretary resigned (2 pages) |
17 March 1997 | Secretary resigned (2 pages) |
13 March 1997 | Return made up to 01/03/97; full list of members
|
13 March 1997 | Return made up to 01/03/97; full list of members
|
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 May 1996 | Auditor's resignation (4 pages) |
22 May 1996 | Auditor's resignation (4 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | New secretary appointed (2 pages) |
30 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
30 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
24 March 1996 | Full accounts made up to 31 January 1996 (9 pages) |
24 March 1996 | Full accounts made up to 31 January 1996 (9 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | New director appointed (4 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
10 June 1993 | Resolutions
|
10 June 1993 | Memorandum and Articles of Association (17 pages) |
10 June 1993 | Memorandum and Articles of Association (17 pages) |
10 June 1993 | Resolutions
|
22 March 1989 | Company name changed A.T. savings LIMITED\certificate issued on 23/03/89 (2 pages) |
22 March 1989 | Company name changed A.T. savings LIMITED\certificate issued on 23/03/89 (2 pages) |
11 January 1989 | Resolutions
|
11 January 1989 | Resolutions
|
1 October 1986 | Company name changed dunwilco (14) LIMITED\certificate issued on 01/10/86 (2 pages) |
1 October 1986 | Company name changed dunwilco (14) LIMITED\certificate issued on 01/10/86 (2 pages) |
2 May 1986 | Incorporation (29 pages) |
2 May 1986 | Incorporation (29 pages) |