19 Inveresk Village
Musselburgh
East Lothian
EH21 7TD
Scotland
Director Name | Mr William Ruthven Gemmell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1992(5 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 11 May 2021) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 2 Forbes Road Edinburgh Midlothian EH10 4EE Scotland |
Director Name | Mr Andrew Johnston Stephen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(16 years after company formation) |
Appointment Duration | 18 years, 3 months (closed 11 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. Ronans Terrace Edinburgh Midlothian EH10 5NG Scotland |
Director Name | Mr Peter Graham Shand |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 May 2021) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Mr Andrew John Neill Paterson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Mr William Meldrum |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2019(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 May 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Mr Andrew Linehan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2019(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 May 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Rodger Ridout Harvey-Jamieson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1988(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 February 2002) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 19 Dean Terrace Edinburgh EH4 1NL Scotland |
Director Name | Francis Adam John More |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1988(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 June 2001) |
Role | Writer To The Signet |
Correspondence Address | 12 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Mr John Kenneth Scott Moncrieff |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 January 2015) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 23 Cluny Drive Edinburgh EH10 6DW Scotland |
Director Name | William Berry |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2000) |
Role | Ws |
Country of Residence | Scotland |
Correspondence Address | Tayfield Newport On Tay Fife DD6 8HA Scotland |
Director Name | Mr Nigel James Pollock |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2003) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Newmains Dryburgh St Boswells Melrose Roxburghshire TD6 0RQ Scotland |
Director Name | Richard Frederic Filleul |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2003) |
Role | Writer To The Signet |
Correspondence Address | 12 Keith Place Dunfermline Fife KY12 7SR Scotland |
Director Name | Mr William Alexander Finlayson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 July 2005) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garscube Terrace Edinburgh Midlothian EH12 6BQ Scotland |
Director Name | Michael Gordon Robson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 1998) |
Role | Solicitor To The Supreme Court |
Country of Residence | Scotland |
Correspondence Address | The Old School House 2, Baird Road Ratho Edinburgh EH28 8RA Scotland |
Director Name | Margaret Luise Stirling Locke |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 1998) |
Role | Writer To The Signet |
Correspondence Address | 22 Melville Terrace Edinburgh Midlothian EH9 1LR Scotland |
Director Name | Jonathan Richard Miles Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 29 Ladysmith Road Edinburgh Midlothian EH9 3EU Scotland |
Director Name | Mark Edward Stewart |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2006) |
Role | Solicitor |
Correspondence Address | 2f1, 10 Forbes Road Edinburgh Midlothian EH10 4ED Scotland |
Director Name | Mr Simon Thomas Lloyd |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 February 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Hill Drive Edinburgh EH10 4BT Scotland |
Director Name | Alexander Nathaniel Gerver |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(13 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 September 2000) |
Role | Solicitor |
Correspondence Address | 1 Orchardhead Loan Edinburgh EH16 6HW Scotland |
Director Name | Miss Carole Hope |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(16 years after company formation) |
Appointment Duration | 16 years (resigned 31 January 2019) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 15 Glenisla Gardens Edinburgh EH9 2HR Scotland |
Director Name | Mr Neil Michael Addis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 65 South Beechwood Edinburgh Midlothian EH12 5YS Scotland |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ross Gardens Edinburgh Midlothian EH9 3BS Scotland |
Director Name | Mr David William Calder |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8 Cypress Glade Adambrae Livingston West Lothian EH54 9JH Scotland |
Director Name | Mr Roderick James Wylie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 15/5 Mid Steil Glenlockhart Edinburgh Midlothian EH10 5XB Scotland |
Director Name | Mr Alexander Donald Burnett |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 46 Netherby Road Edinburgh EH5 3LX Scotland |
Director Name | Mr Graham William Richard Scott |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian Eh3 ^Aq |
Secretary Name | Mr Roderick James Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15/5 Mid Steil Glenlockhart Edinburgh Midlothian EH10 5XB Scotland |
Director Name | Ms Dawn Elizabeth Robertson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glenfinlas Street Edinburgh EH3 6AQ Scotland |
Secretary Name | Mr George Burns |
---|---|
Status | Resigned |
Appointed | 24 April 2012(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian Eh3 ^Aq |
Director Name | Mr Sean Cockburn |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(28 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 20 July 2016) |
Role | Tax Director |
Country of Residence | Scotland |
Correspondence Address | 3 Glenfinlas Street Edinburgh Midlothian Eh3 Aq |
Secretary Name | Murray Beith Murray Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1988(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 June 1997) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2008) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Registered Address | 3 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 July 2009 | Delivered on: 30 July 2009 Satisfied on: 20 February 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39, 41 & 43 castle street, edinburgh. Fully Satisfied |
---|---|
22 November 1989 | Delivered on: 29 November 1989 Satisfied on: 20 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Eishken estate, isle of lewis salmon fishings on crofting land of park, isle of lewis. Fully Satisfied |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2021 | Application to strike the company off the register (2 pages) |
16 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
6 September 2019 | Appointment of Mr Andrew Linehan as a director on 2 September 2019 (2 pages) |
13 August 2019 | Appointment of Mr William Meldrum as a director on 5 August 2019 (2 pages) |
5 February 2019 | Termination of appointment of Carole Hope as a director on 31 January 2019 (1 page) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 February 2018 | Termination of appointment of Alexander Donald Burnett as a director on 31 January 2018 (1 page) |
14 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 December 2016 | Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
23 December 2016 | Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
27 July 2016 | Termination of appointment of Sean Cockburn as a director on 20 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Sean Cockburn as a director on 20 July 2016 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 December 2015 | Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Sean Cockburn as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Sean Cockburn as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 11 December 2015 no member list (7 pages) |
15 December 2015 | Annual return made up to 11 December 2015 no member list (7 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 February 2015 | Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page) |
18 December 2014 | Annual return made up to 11 December 2014 no member list (8 pages) |
18 December 2014 | Annual return made up to 11 December 2014 no member list (8 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 January 2014 | Annual return made up to 11 December 2013 no member list (8 pages) |
7 January 2014 | Annual return made up to 11 December 2013 no member list (8 pages) |
11 October 2013 | Termination of appointment of Graham Scott as a director (1 page) |
11 October 2013 | Termination of appointment of Graham Scott as a director (1 page) |
25 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Termination of appointment of Dawn Robertson as a director (1 page) |
18 March 2013 | Termination of appointment of Dawn Robertson as a director (1 page) |
9 January 2013 | Director's details changed for Graham William Richard Scott on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Graham William Richard Scott on 9 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 11 December 2012 no member list (10 pages) |
9 January 2013 | Annual return made up to 11 December 2012 no member list (10 pages) |
9 January 2013 | Director's details changed for Graham William Richard Scott on 9 January 2013 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Termination of appointment of Roderick Wylie as a secretary (1 page) |
24 April 2012 | Termination of appointment of Roderick Wylie as a secretary (1 page) |
24 April 2012 | Appointment of Mr George Burns as a secretary (1 page) |
24 April 2012 | Termination of appointment of Roderick Wylie as a director (1 page) |
24 April 2012 | Termination of appointment of Roderick Wylie as a director (1 page) |
24 April 2012 | Appointment of Mr George Burns as a secretary (1 page) |
13 December 2011 | Annual return made up to 11 December 2011 no member list (12 pages) |
13 December 2011 | Annual return made up to 11 December 2011 no member list (12 pages) |
1 November 2011 | Appointment of Mr Peter Graham Shand as a director (2 pages) |
1 November 2011 | Appointment of Mr Peter Graham Shand as a director (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2010 | Annual return made up to 11 December 2010 no member list (11 pages) |
20 December 2010 | Annual return made up to 11 December 2010 no member list (11 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 December 2009 | Director's details changed for Hugh Patrick Younger on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Graham William Richard Scott on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Graham William Richard Scott on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for John Kenneth Scott Moncrieff on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 December 2009 no member list (7 pages) |
21 December 2009 | Annual return made up to 11 December 2009 no member list (7 pages) |
21 December 2009 | Director's details changed for John Kenneth Scott Moncrieff on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Johnston Stephen on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alexander Donald Burnett on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Hugh Patrick Younger on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Andrew Johnston Stephen on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Alexander Donald Burnett on 21 December 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 January 2009 | Director appointed ms dawn elizabeth robertson (1 page) |
7 January 2009 | Director appointed ms dawn elizabeth robertson (1 page) |
15 December 2008 | Annual return made up to 11/12/08 (4 pages) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Annual return made up to 11/12/08 (4 pages) |
15 December 2008 | Location of register of members (1 page) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 39 castle street edinburgh EH2 3BH (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 39 castle street edinburgh EH2 3BH (1 page) |
14 May 2008 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
14 May 2008 | Secretary appointed roderick james wylie (2 pages) |
14 May 2008 | Secretary appointed roderick james wylie (2 pages) |
14 May 2008 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
7 March 2008 | Appointment terminated director simon lloyd (1 page) |
7 March 2008 | Appointment terminated director simon lloyd (1 page) |
14 January 2008 | Annual return made up to 11/12/07 (8 pages) |
14 January 2008 | Annual return made up to 11/12/07 (8 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
11 January 2007 | Annual return made up to 11/12/06 (7 pages) |
11 January 2007 | Annual return made up to 11/12/06 (7 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 January 2006 | Annual return made up to 11/12/05 (6 pages) |
9 January 2006 | Annual return made up to 11/12/05 (6 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 December 2004 | Annual return made up to 11/12/04 (8 pages) |
23 December 2004 | Annual return made up to 11/12/04 (8 pages) |
19 December 2003 | Annual return made up to 11/12/03 (8 pages) |
19 December 2003 | Annual return made up to 11/12/03 (8 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
24 December 2002 | Annual return made up to 11/12/02 (7 pages) |
24 December 2002 | Annual return made up to 11/12/02 (7 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
14 December 2001 | Annual return made up to 11/12/01 (6 pages) |
14 December 2001 | Annual return made up to 11/12/01 (6 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
2 February 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
17 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 December 2000 | Annual return made up to 11/12/00
|
13 December 2000 | Annual return made up to 11/12/00
|
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
21 December 1999 | Annual return made up to 11/12/99 (15 pages) |
21 December 1999 | Annual return made up to 11/12/99 (15 pages) |
17 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Annual return made up to 11/12/98 (15 pages) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Director's particulars changed (1 page) |
11 January 1999 | Annual return made up to 11/12/98 (15 pages) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
5 January 1998 | Annual return made up to 11/12/97 (17 pages) |
5 January 1998 | Annual return made up to 11/12/97 (17 pages) |
16 June 1997 | New secretary appointed (1 page) |
16 June 1997 | New secretary appointed (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
17 January 1997 | Annual return made up to 11/12/96 (20 pages) |
17 January 1997 | Annual return made up to 11/12/96 (20 pages) |
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
5 December 1995 | Annual return made up to 11/12/95 (30 pages) |
5 December 1995 | Annual return made up to 11/12/95 (30 pages) |
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
20 February 1991 | Dec mort/charge 2036 (5 pages) |
20 February 1991 | Dec mort/charge 2036 (5 pages) |
29 November 1989 | Partic of mort/charge 13572 (3 pages) |
29 November 1989 | Partic of mort/charge 13572 (3 pages) |