Edinburgh
EH2 1AF
Scotland
Secretary Name | Fiona Mary Mackay |
---|---|
Status | Closed |
Appointed | 15 June 2017(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | Coutts & Co 440 Strand London WC2R 0QS |
Director Name | Mr Robert James Whittick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2019(32 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 03 March 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Raymond Marvin Entwistle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 December 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | The Glebe Lauder Berwickshire TD2 6RW Scotland |
Director Name | James Tait Laurenson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 1994) |
Role | Managing Director |
Correspondence Address | Hillhouse Kirknewton Midlothian EH27 8DR Scotland |
Director Name | Sir Donald Iain Mackay |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 March 1991) |
Role | Economist |
Correspondence Address | 14 Gamekeepers Road Edinburgh EH4 6LU Scotland |
Director Name | Sir Charles Annand Fraser |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 1998) |
Role | Writer To The Signet |
Correspondence Address | Shepherd House Inveresk Midlothian EH21 7TH Scotland |
Director Name | Ian Martin Dalziel |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 1992) |
Role | Banker |
Correspondence Address | 52 Perrymead Street London SW6 3SP |
Director Name | Robert Currie Cumming |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 1993) |
Role | Retired Banker |
Correspondence Address | 3 Succoth Park Edinburgh Midlothian EH12 6BX Scotland |
Secretary Name | Jeremy Malbon Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1990(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 3 Clermiston Terrace Edinburgh Midlothian EH12 6XF Scotland |
Director Name | Alexander Mark Hedderwick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 June 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gifford Bank Edinburgh Road Gifford East Lothian EH41 4JE Scotland |
Secretary Name | Graeme Thomas Hartop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 1994) |
Role | Company Director |
Correspondence Address | 18a Manor Place Edinburgh Midlothian EH3 7DS Scotland |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 58 Thirlestane Road Edinburgh Midlothian EH9 1AR Scotland |
Secretary Name | Mr William John Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 194 Main Street Pathhead Midlothian EH37 5SG Scotland |
Director Name | William Michael Clifford Kennedy |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2004) |
Role | Investment Manager |
Correspondence Address | Oak Lodge Inveresk Musselburgh EH21 7TE Scotland |
Director Name | Keith George Hodkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2004) |
Role | Banker |
Correspondence Address | 19 Kettilstoun Grove Linlithgow West Lothian EH49 6PP Scotland |
Director Name | Mr Miller Roy McLean |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 July 2017) |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 Grant Avenue Edinburgh Midlothian EH13 0DS Scotland |
Director Name | Cameron Ian McPhail |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 February 2002) |
Role | Banker |
Correspondence Address | Robin Hill Le Petit Catillon, Grouville Jersey Channel Islands JE3 9HA |
Director Name | Lord Donald Graham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 November 2009) |
Role | Director Of It |
Country of Residence | United Kingdom |
Correspondence Address | Nether Tillyrie Milnathort Kinross-Shire KY13 0RW Scotland |
Director Name | David James Cathie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(18 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 2010) |
Role | Banker |
Correspondence Address | 21a Danube Street Edinburgh EH4 1NN Scotland |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2008) |
Role | Finance Director |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Secretary Name | Ronald Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 2009) |
Role | Banker |
Correspondence Address | Eh12 |
Director Name | Mr John Richard Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2009) |
Role | Chief Risk Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Gamekeeper's Park Edinburgh EH4 6PA Scotland |
Director Name | Ms Sarah Jane Deaves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Banker |
Correspondence Address | 440 Strand London WC2R 0QS |
Secretary Name | Sally Anne Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(22 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Maple Road Penge London SE20 8HE |
Director Name | Mr Kenneth Byron Coombs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2011) |
Role | Investment Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mrs Kerry Ann Falconer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(23 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Gavin Christopher Frost |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2013) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mr Ian Maxwell Ewart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 May 2012(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Ms Alexa Hamilton Henderson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 January 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Mr Brian McCrindle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 December 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Morven Gow |
---|---|
Status | Resigned |
Appointed | 19 June 2013(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 July 2017) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Peter Gordon Flavel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2016(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Coutts & Co 440 Strand London WC2R 0QS |
Director Name | Ms Francesca Barnes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(30 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(30 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 April 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Coutts 440 The Strand London WC2R 0QS |
Website | adambank.com |
---|
Registered Address | 25 St. Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
13m at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,747,000 |
Net Worth | £96,108,000 |
Cash | £460,000 |
Current Liabilities | £1,725,247,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
---|---|
18 October 2017 | Notification of Natwest Holdings Limited as a person with significant control on 18 October 2017 (2 pages) |
25 July 2017 | Termination of appointment of Morven Gow as a secretary on 24 July 2017 (1 page) |
21 July 2017 | Notification of Natwest Holdings Limited as a person with significant control on 21 July 2017 (4 pages) |
19 July 2017 | Appointment of Lord William Arthur Waldegrave as a director on 11 July 2017 (2 pages) |
18 July 2017 | Appointment of Ms Francesca Barnes as a director on 11 July 2017 (2 pages) |
18 July 2017 | Appointment of Director Mark Joseph Lund as a director on 11 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Miller Roy Mclean as a director on 11 July 2017 (1 page) |
28 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 June 2017 | Appointment of Fiona Mary Mackay as a secretary on 15 June 2017 (2 pages) |
9 January 2017 | Termination of appointment of Brian Mccrindle as a director on 30 December 2016 (1 page) |
8 November 2016 | Appointment of Michael Robert Regan as a director on 31 October 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
5 September 2016 | Termination of appointment of Brian Martin Mulholland as a director on 22 August 2016 (1 page) |
30 June 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
24 June 2016 | Director's details changed for Ms Alexa Hamilton Henderson on 24 June 2016 (2 pages) |
27 May 2016 | Auditor's resignation (1 page) |
21 April 2016 | Appointment of Peter Gordon Flavel as a director on 17 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Michael John Morley as a director on 17 March 2016 (1 page) |
10 December 2015 | Statement of company's objects (2 pages) |
10 December 2015 | Resolutions
|
3 December 2015 | Termination of appointment of Kerry Ann Falconer as a director on 30 November 2015 (1 page) |
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
26 October 2015 | Termination of appointment of Ian Maxwell Ewart as a director on 1 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Ian Maxwell Ewart as a director on 1 September 2015 (1 page) |
3 July 2015 | Group of companies' accounts made up to 31 December 2014 (53 pages) |
9 April 2015 | Appointment of Director Brian Martin Mulholland as a director on 17 March 2015 (2 pages) |
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
15 October 2014 | Director's details changed for Graham Storrie on 1 October 2014 (3 pages) |
22 August 2014 | Director's details changed for Ms Alexa Hamilton Henderson on 21 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Linda Hamilton Urquhart on 22 August 2014 (2 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (51 pages) |
27 December 2013 | Termination of appointment of Gavin Frost as a director (1 page) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 July 2013 | Director's details changed for Mr Ian Maxwell Ewart on 2 May 2012 (2 pages) |
2 July 2013 | Appointment of Morven Gow as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Sally Doyle as a secretary (1 page) |
14 May 2013 | Group of companies' accounts made up to 31 December 2012 (51 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (12 pages) |
10 October 2012 | Appointment of Mr Brian Mccrindle as a director (2 pages) |
4 September 2012 | Appointment of Linda Hamilton Urquhart as a director (2 pages) |
3 September 2012 | Appointment of Alexa Hamilton Henderson as a director (2 pages) |
24 July 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
2 May 2012 | Appointment of Mr Ian Maxwell Ewart as a director (2 pages) |
30 January 2012 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF on 30 January 2012 (1 page) |
13 January 2012 | Termination of appointment of Kenneth Coombs as a director (1 page) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Director's details changed for Mr Kenneth Byron Coombs on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Graham Storrie on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Kenneth Byron Coombs on 1 November 2011 (2 pages) |
1 November 2011 | Director's details changed for Graham Storrie on 1 November 2011 (2 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (48 pages) |
24 March 2011 | Termination of appointment of James Rawlingson as a director (2 pages) |
21 February 2011 | Appointment of Gavin Christopher Frost as a director (3 pages) |
14 February 2011 | Appointment of Graham Storrie as a director (3 pages) |
22 November 2010 | Appointment of Mrs Kerry Ann Falconer as a director (3 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
9 September 2010 | Termination of appointment of David Cathie as a director (1 page) |
4 June 2010 | Group of companies' accounts made up to 31 December 2009 (47 pages) |
4 March 2010 | Termination of appointment of Simon Miller as a director (2 pages) |
12 January 2010 | Termination of appointment of Raymond Entwistle as a director (2 pages) |
9 December 2009 | Termination of appointment of John Hackett as a director (2 pages) |
26 November 2009 | Termination of appointment of Andrew Mulligan as a director (2 pages) |
26 November 2009 | Termination of appointment of Donald Graham as a director (2 pages) |
26 November 2009 | Termination of appointment of William Stanworth as a director (2 pages) |
26 November 2009 | Termination of appointment of Harry Morgan as a director (2 pages) |
23 November 2009 | Director's details changed for David James Cathie on 1 August 2006 (1 page) |
23 November 2009 | Director's details changed for David James Cathie on 1 August 2006 (1 page) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (21 pages) |
23 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (21 pages) |
13 October 2009 | Appointment of James Hedley Rawlingson as a director (2 pages) |
9 October 2009 | Appointment of Kenneth Byron Coombs as a director (2 pages) |
1 September 2009 | Director appointed michael john morley (2 pages) |
8 July 2009 | Appointment terminated director sarah deaves (1 page) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (50 pages) |
29 May 2009 | Appointment terminated director john webber (1 page) |
22 January 2009 | Appointment terminated secretary ronald alexander (1 page) |
22 January 2009 | Secretary appointed sally anne doyle (2 pages) |
30 October 2008 | Director's change of particulars / john hackett / 30/10/2008 (1 page) |
30 October 2008 | Return made up to 09/10/08; full list of members (7 pages) |
14 October 2008 | Resolutions
|
8 July 2008 | Appointment terminated director alexander hedderwick (1 page) |
20 June 2008 | Director appointed ms sarah jane deaves (1 page) |
9 June 2008 | Appointment terminated director john baines (1 page) |
3 April 2008 | Group of companies' accounts made up to 31 December 2007 (49 pages) |
20 December 2007 | New director appointed (1 page) |
6 November 2007 | Return made up to 09/10/07; no change of members (11 pages) |
17 May 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
17 October 2006 | Return made up to 09/10/06; full list of members (11 pages) |
26 September 2006 | New director appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Secretary resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
13 April 2006 | Group of companies' accounts made up to 31 December 2005 (49 pages) |
28 February 2006 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
14 October 2005 | Return made up to 09/10/05; full list of members (11 pages) |
9 June 2005 | Director resigned (1 page) |
11 March 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
14 October 2004 | Return made up to 09/10/04; full list of members (12 pages) |
24 February 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
20 October 2003 | Return made up to 09/10/03; full list of members (12 pages) |
12 March 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
15 January 2003 | New director appointed (2 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (11 pages) |
2 August 2002 | New director appointed (3 pages) |
27 February 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
22 February 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 09/10/01; full list of members (9 pages) |
28 February 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members (9 pages) |
5 June 2000 | New director appointed (4 pages) |
26 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
27 March 2000 | Auditor's resignation (1 page) |
27 March 2000 | Auditor's resignation (1 page) |
24 November 1999 | Full group accounts made up to 30 September 1999 (22 pages) |
13 October 1999 | Return made up to 09/10/99; full list of members (9 pages) |
20 November 1998 | Full group accounts made up to 30 September 1998 (21 pages) |
20 October 1998 | Return made up to 09/10/98; full list of members (20 pages) |
7 October 1998 | Director resigned (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 April 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
21 November 1997 | Full group accounts made up to 30 September 1997 (21 pages) |
8 October 1997 | Return made up to 09/10/97; no change of members (16 pages) |
26 November 1996 | Full group accounts made up to 30 September 1996 (20 pages) |
17 October 1996 | Return made up to 09/10/96; no change of members (17 pages) |
4 September 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (3 pages) |
29 November 1995 | Full group accounts made up to 30 September 1995 (19 pages) |
2 November 1995 | Return made up to 09/10/95; full list of members (26 pages) |
7 December 1994 | Full group accounts made up to 30 September 1994 (20 pages) |
3 October 1994 | Memorandum and Articles of Association (6 pages) |
3 October 1994 | Resolutions
|
3 October 1994 | Nc inc already adjusted 21/09/94 (1 page) |
24 November 1993 | Full group accounts made up to 30 June 1993 (22 pages) |
22 December 1992 | Full accounts made up to 30 June 1992 (29 pages) |
20 November 1991 | Full group accounts made up to 30 June 1991 (26 pages) |
4 February 1991 | Full accounts made up to 30 June 1990 (22 pages) |
6 February 1990 | Full accounts made up to 30 June 1989 (23 pages) |
7 February 1989 | Full group accounts made up to 30 June 1988 (20 pages) |
6 April 1988 | Full group accounts made up to 30 June 1987 (21 pages) |
11 September 1987 | Memorandum and Articles of Association (63 pages) |
11 September 1987 | Resolutions
|
8 July 1987 | Certificate of authorisation to commence business and borrow (1 page) |
13 March 1987 | Memorandum and Articles of Association (62 pages) |
19 December 1986 | Incorporation (24 pages) |