Edinburgh
EH3 8EX
Scotland
Secretary Name | Ms Michelle Lynn Ellingson |
---|---|
Status | Closed |
Appointed | 24 August 2011(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 January 2018) |
Role | Company Director |
Correspondence Address | E*Trade Financial Corporaiton 905 Highland Pointe Suite 100 Roseville Ca 95678 |
Director Name | George Henderson Montgomery |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 May 1991) |
Role | Stockbroker |
Correspondence Address | 1 Priory Drive Uddingston Glasgow Lanarkshire G71 7DR Scotland |
Director Name | Dennis McGuinness |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 1990) |
Role | Stockbroker |
Correspondence Address | Flat 10 71 Lancefield Quay Glasgow G3 8HA Scotland |
Director Name | Thomas Stewart Carswell |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 1990) |
Role | Stockbroker |
Correspondence Address | 5 Arthurlie Drive Uplawmoor Glasgow Lanarkshire G78 4AH Scotland |
Secretary Name | George Henderson Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 1991) |
Role | Company Director |
Correspondence Address | 1 Priory Drive Uddingston Glasgow Lanarkshire G71 7DR Scotland |
Director Name | David James St Clair Low |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1990(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 May 1991) |
Role | Company Director |
Correspondence Address | Suite 184 355 Byres Road Glasgow Lanarkshire G12 8QZ Scotland |
Secretary Name | Mr Alexander Douglas Moffat |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 17 April 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 May 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | John Kleinheinz |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1992) |
Role | Marketing Executive |
Correspondence Address | 1 South Terrace London SW7 2TB |
Director Name | Nicholas Patrick Baudouin Bullman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2001) |
Role | Business Consultant |
Correspondence Address | Tynte Park Dunlavin County Wicklow Ireland |
Secretary Name | Albert Joseph Alletzhander |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 52 Arundel Gardens London W11 2LB |
Director Name | William A Douglass Iii |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 June 1994) |
Role | Broker |
Correspondence Address | 301 Homat Viscount 1-11-40 Akasaka Minatu-Ku Tokyo Foreign |
Director Name | James Christopher Sydney Marler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 22 June 2001) |
Role | Stock Broker |
Correspondence Address | 35 Esmond Road London W4 1JG |
Director Name | Koichi Hatanaka |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Mansion De Bransch, 3/F 1-6-59 Aobadi Meguro-Ku Tokyo Foreign |
Director Name | Robert Jarrett Lilien |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 September 2001) |
Role | Stock Broker |
Correspondence Address | 1200 Broadway Apt 8a New York Ny10001 United States |
Director Name | Josephine Ho Pik Chan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 December 1993) |
Role | Company Director |
Correspondence Address | 5a Claymore Gardens 3 Lok Fung Path Shatin PRC Hong Kong |
Director Name | Mr Patrick Timothy Claridge |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 October 2003) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Traceys Farm London Road, Stanford Rivers Ongar Essex CM5 9QD |
Director Name | Hideo Ando |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1995) |
Role | Managing Director Of Tokyo Off |
Correspondence Address | Interantional Garden House D 19-19-1 Chome Henegi Setagaya-Ku Tokyo Japan |
Secretary Name | Josephine Ho Pik Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 5a Claymore Gardens 3 Lok Fung Path Shatin PRC Hong Kong |
Director Name | Iain McWhirter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 1997) |
Role | Stockbroker Publisher |
Correspondence Address | The Old Rectory Little Blakenham Ipswich IP8 4LS |
Director Name | John Lord |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1996(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 2001) |
Role | Managing Director |
Correspondence Address | 5c, The Somerset 67 Repuse Bay Road Hong Kong Foreign |
Director Name | Morris Freedman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 1998) |
Role | Stockbroker |
Correspondence Address | 47 The Ridgeway Chingford London E4 6QW |
Director Name | Phillip Michael Jenkins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 21 Bridgford Street London SW18 3TQ |
Director Name | Mr Paul Andrew Chrimes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Augustus House 165 Barkham Road Wokingham Berkshire RG41 2RS |
Director Name | Mathias Paul Helleu |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2001(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 May 2010) |
Role | Stock Broker |
Country of Residence | France |
Correspondence Address | 146 Rue De Grenelle Paris 75007 |
Director Name | Martin Evans |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2004) |
Role | Stockbroker |
Correspondence Address | Russet House, 8 Leys Road Oxshott Surrey KT22 0QE |
Secretary Name | Mr Paul Andrew Chrimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(16 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 04 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Augustus House 165 Barkham Road Wokingham Berkshire RG41 2RS |
Director Name | Frank Loots |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 April 2005(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2007) |
Role | Director, Intitutional |
Correspondence Address | C203 Port East Hertsmere Road London E14 4AX |
Director Name | Nicholas Philip Mann |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2006) |
Role | Director, Global Institutional |
Correspondence Address | 3 Trotwood Close Shenfield Essex CM15 8DU |
Director Name | James Elias |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2006) |
Role | Director, Uk Retail |
Correspondence Address | 136 Basin Approach Limehouse London E14 7JG |
Director Name | James Robert Bidwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2006(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2007) |
Role | Company Director |
Correspondence Address | Nil 10111 Mill Wheel Lane, Vienna Virginia 22182 |
Director Name | Mr Michael Klena |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2007(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2009) |
Role | Company Director |
Correspondence Address | 31 Elvaston Place Flat 1 London SW7 5NL |
Director Name | Mr Michael Curcio |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2010(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 2013) |
Role | Finance-Management |
Country of Residence | United States |
Correspondence Address | 55w 25th Stree, 28g New York Ny 10010 |
Secretary Name | Ms Elizabeth Anne Purdy |
---|---|
Status | Resigned |
Appointed | 04 August 2010(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2011) |
Role | Company Director |
Correspondence Address | 9 Ash Close Garston Watford Hertfordshire WD25 0RU |
Secretary Name | Mr Michael Curcio |
---|---|
Status | Resigned |
Appointed | 04 August 2010(23 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 August 2010) |
Role | Company Director |
Correspondence Address | 55 W 25th Street 28g New York Ny 10010 |
Website | etrade.co.uk |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
6.1m at £1 | E'trade Uk Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2007 | Delivered on: 22 February 2007 Persons entitled: Jpmorgan Chase Bank, National Association, London Branch Classification: Deed of charge Secured details: All sums due or to become due. Particulars: As continuing security for payment of the secured liabilities, with full title guarantee, pledged and charged by way of first fixed legal mortgage all charged assets - see form 410 for more details. Outstanding |
---|---|
17 July 1992 | Delivered on: 6 August 1992 Satisfied on: 14 February 1996 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All sums due or to become due by the company and/or another. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 October 2017 | Return of final meeting of voluntary winding up (7 pages) |
---|---|
21 June 2017 | Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 21 June 2017 (2 pages) |
17 May 2017 | Registered office address changed from 115 George Street 4th Floor Edinburgh EH2 4JN to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 May 2017 (1 page) |
18 April 2017 | Resolutions
|
30 March 2017 | Resolutions
|
30 March 2017 | Solvency Statement dated 30/03/17 (2 pages) |
30 March 2017 | Statement by Directors (2 pages) |
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Resolutions
|
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
5 January 2017 | Satisfaction of charge 3 in full (4 pages) |
3 January 2017 | Termination of appointment of Beverley Van Der Sluis as a director on 31 December 2016 (1 page) |
12 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Termination of appointment of Martin Carl Powell as a director on 22 June 2016 (1 page) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
18 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
31 December 2014 | Secretary's details changed for Ms. Michelle Lynn Ellingson on 30 December 2014 (1 page) |
31 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 6 March 2014 (1 page) |
1 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
31 December 2013 | Director's details changed for Mr. Paul Wendell Brandow on 31 December 2013 (2 pages) |
16 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
16 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
2 August 2013 | Termination of appointment of Michael Curcio as a director (1 page) |
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
13 April 2013 | Termination of appointment of Randy Tripp as a director (1 page) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 April 2012 | Director's details changed for Mr. Martin Carl Powell on 29 February 2012 (2 pages) |
19 March 2012 | Appointment of Mr. Martin Carl Powell as a director (2 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
7 January 2012 | Appointment of Ms. Beverley Van Der Sluis as a director (2 pages) |
1 December 2011 | Director's details changed for Mr. Randy Lee Tripp on 15 November 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Ms. Michelle Lynn Ellingson on 15 November 2011 (2 pages) |
30 November 2011 | Termination of appointment of Nick Novakovic as a director (1 page) |
30 November 2011 | Termination of appointment of Paul Chrimes as a director (1 page) |
8 November 2011 | Statement of company's objects (3 pages) |
8 November 2011 | Resolutions
|
1 September 2011 | Appointment of Mr. Randy Lee Tripp as a director (2 pages) |
31 August 2011 | Termination of appointment of Elizabeth Purdy as a director (1 page) |
31 August 2011 | Appointment of Ms. Michelle Lynn Ellingson as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Elizabeth Purdy as a secretary (1 page) |
4 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 March 2011 | Appointment of Mr. Paul Wendell Brandow as a director (3 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
27 September 2010 | Appointment of Mr. Michael Curcio as a director (2 pages) |
27 September 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
27 September 2010 | Termination of appointment of Michael Curcio as a secretary (1 page) |
13 September 2010 | Termination of appointment of Paul Chrimes as a secretary (1 page) |
13 September 2010 | Appointment of Mr. Michael Curcio as a secretary (2 pages) |
31 August 2010 | Appointment of Ms. Elizabeth Anne Purdy as a director (2 pages) |
31 August 2010 | Appointment of Ms Elizabeth Anne Purdy as a secretary (2 pages) |
16 July 2010 | Termination of appointment of Mathias Helleu as a director (1 page) |
7 July 2010 | Appointment of Mr. Paul Wendell Brandow as a director (2 pages) |
17 May 2010 | Termination of appointment of Alexander Orban as a director (1 page) |
11 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 April 2010 | Termination of appointment of Salim Sebbata as a director (1 page) |
12 January 2010 | Director's details changed for Mathias Paul Helleu on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Salim Sebbata on 29 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Director Alexander Attila Orban on 29 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
20 May 2009 | Ad 13/05/09\gbp si 15507@1=15507\gbp ic 5936406/5951913\ (2 pages) |
15 May 2009 | Appointment terminated director michael klena (1 page) |
15 May 2009 | Director appointed mr. Nick novakovic (2 pages) |
15 May 2009 | Appointment terminated director richard taylor (1 page) |
7 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 March 2009 | Capitals not rolled up (2 pages) |
23 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
14 January 2009 | Ad 05/01/09\gbp si 57119@1=57119\gbp ic 5827880/5884999\ (2 pages) |
15 August 2008 | Ad 08/08/08\gbp si 53411@1=53411\gbp ic 5774469/5827880\ (2 pages) |
10 June 2008 | Appointment terminated director jack verkruysse (1 page) |
11 April 2008 | Director appointed director alexander attila orban (1 page) |
9 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
8 January 2008 | Ad 19/12/07--------- £ si 62966@1=62966 £ ic 5711503/5774469 (2 pages) |
20 December 2007 | Director resigned (1 page) |
10 October 2007 | Ad 27/09/07--------- £ si 52472@1=52472 £ ic 5659031/5711503 (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 July 2007 | New director appointed (1 page) |
6 June 2007 | Execute & deliver certificate (1 page) |
6 June 2007 | Resolutions
|
2 April 2007 | Director resigned (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
22 February 2007 | Partic of mort/charge * (5 pages) |
19 January 2007 | Ad 29/12/06--------- £ si 3000@1 (2 pages) |
9 January 2007 | Ad 08/12/06--------- £ si 3500@1 (2 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | £ sr 350@1 08/12/06 (1 page) |
9 January 2007 | Memorandum and Articles of Association (10 pages) |
8 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
15 December 2006 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 October 2006 | Ad 30/12/05--------- £ si 200@1 (2 pages) |
5 July 2006 | Director resigned (1 page) |
4 July 2006 | Ad 01/05/06--------- £ si 1@1=1 £ ic 5652880/5652881 (2 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
8 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 29/12/05; full list of members (11 pages) |
3 January 2006 | Ad 30/12/05--------- £ si 200@1=200 £ ic 5652680/5652880 (1 page) |
21 October 2005 | New director appointed (2 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
17 May 2005 | Resolutions
|
14 January 2005 | Ad 06/07/02--------- £ si 1@1 (2 pages) |
14 January 2005 | Statement of affairs (3 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 September 2004 | Director's particulars changed (1 page) |
1 March 2004 | Statement of affairs (11 pages) |
1 March 2004 | Ad 01/09/02--------- £ si 1369197@1 (2 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
22 January 2004 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
21 October 2003 | Director resigned (1 page) |
10 October 2003 | Ad 18/06/03--------- £ si 865502@1=865502 £ ic 4787178/5652680 (2 pages) |
10 October 2003 | £ nc 5001000/10001000 17/06/03 (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Particulars of contract relating to shares (3 pages) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Ad 30/06/03--------- £ si 533858@1=533858 £ ic 4253320/4787178 (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Particulars of contract relating to shares (4 pages) |
28 April 2003 | Director resigned (1 page) |
5 February 2003 | Return made up to 29/12/02; full list of members
|
8 January 2003 | New director appointed (2 pages) |
5 November 2002 | Ad 29/10/02--------- £ si 173100@1=173100 £ ic 2711022/2884122 (2 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
23 July 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
18 July 2002 | Resolutions
|
14 June 2002 | Registered office changed on 14/06/02 from: 2 york place edinburgh EH1 3EP (1 page) |
5 June 2002 | Return made up to 29/12/01; full list of members (8 pages) |
22 May 2002 | Company name changed e*trade institutional securities LIMITED\certificate issued on 22/05/02 (2 pages) |
18 April 2002 | Ad 01/03/02--------- £ si 450000@1=450000 £ ic 2261022/2711022 (2 pages) |
13 December 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director resigned (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Director resigned (1 page) |
11 May 2001 | Full accounts made up to 30 September 2000 (18 pages) |
16 February 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 29/12/00; full list of members
|
9 January 2001 | Registered office changed on 09/01/01 from: 39 george street edinburgh midlothian EH2 2HZ (1 page) |
27 November 2000 | Nc inc already adjusted 13/10/00 (1 page) |
27 November 2000 | Resolutions
|
22 November 2000 | Nc inc already adjusted 25/07/00 (1 page) |
22 November 2000 | Resolutions
|
13 November 2000 | Ad 13/10/00--------- £ si 680250@1=680250 £ ic 1426916/2107166 (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
16 August 2000 | Ad 26/07/00--------- £ si 164913@1=164913 £ ic 1262003/1426916 (2 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Nc inc already adjusted 25/07/00 (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 July 2000 | Company name changed carswell - T.I.R., LIMITED\certificate issued on 03/07/00 (2 pages) |
10 May 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
31 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
2 November 1999 | Ad 12/10/99--------- £ si 127400@1=127400 £ ic 1134603/1262003 (2 pages) |
25 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
29 December 1998 | Return made up to 29/12/98; full list of members (8 pages) |
5 August 1998 | Auditor's resignation (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: c/o deloitte & touche 39 george street edinburgh EH2 2HZ (1 page) |
14 May 1998 | Auditor's resignation (1 page) |
16 January 1998 | Full accounts made up to 30 April 1997 (15 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
20 October 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
14 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
31 January 1997 | Return made up to 29/12/96; full list of members
|
29 October 1996 | New director appointed (2 pages) |
22 July 1996 | Ad 28/06/96--------- £ si 89123@1=89123 £ ic 1045480/1134603 (2 pages) |
11 June 1996 | £ nc 1001000/1501000 28/05/96 (1 page) |
11 June 1996 | Ad 30/05/96--------- £ si 122800@1=122800 £ ic 922680/1045480 (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
3 April 1996 | Ad 22/03/96--------- £ si 152333@1=152333 £ ic 770347/922680 (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 19/03/96 (1 page) |
14 February 1996 | Dec mort/charge * (4 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (29 pages) |
16 January 1996 | Return made up to 29/12/95; full list of members
|
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
7 December 1995 | Director resigned (2 pages) |
3 July 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Ad 09/02/95--------- £ si 96858@1=96858 £ ic 597669/694527 (2 pages) |
8 June 1995 | Return made up to 29/12/94; full list of members
|
2 December 1993 | Resolutions
|
2 December 1993 | Memorandum and Articles of Association (21 pages) |
28 May 1991 | Company name changed carswell LIMITED\certificate issued on 28/05/91 (2 pages) |
29 July 1987 | Resolutions
|
29 July 1987 | G123 notice of increase (1 page) |
26 March 1987 | Company name changed west george street (349) LIMITED\certificate issued on 26/03/87 (2 pages) |
19 February 1987 | Incorporation (14 pages) |
16 February 1987 | Certificate of Incorporation (1 page) |