Edinburgh
EH1 2DH
Scotland
Director Name | Mrs Samantha Rose Buckle |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard Life House Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Jacqueline Dorothy Mary Noakes |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2022(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Transformation Officer |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2006(18 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Craigie Alexander Donald Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 1991) |
Role | Life Assurance Official |
Correspondence Address | 4 Netherby Road Edinburgh Midlothian EH5 3NA Scotland |
Director Name | William Andrew Black Scott |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1994) |
Role | Life Assurance Official |
Correspondence Address | 56 Durham Avenue Edinburgh Midlothian EH15 1RY Scotland |
Director Name | David James Moore |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 March 1995) |
Role | Life Assurance Official |
Correspondence Address | Macbiehill Cottage West Linton Peeblesshire EH46 7AZ Scotland |
Director Name | Dr Norval Mackenzie Bryson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1994) |
Role | Life Assurance Official |
Country of Residence | United Kingdom |
Correspondence Address | Achmore 1 Hillview Terrace Edinburgh Midlothian EH12 8RA Scotland |
Director Name | Hamish William Gillon |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1994) |
Role | Life Assurance Official |
Correspondence Address | 12 Avon Road Edinburgh Midlothian EH4 6RD Scotland |
Secretary Name | Gordon Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Surrenden Lodge 23 Cammo Crescent Edinburgh Midlothian EH4 8DZ Scotland |
Director Name | Stuart Kilpatrick |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 November 1991) |
Role | Life Assurance Official |
Correspondence Address | 32 Esslemont Road Edinburgh Midlothian EH16 5PY Scotland |
Director Name | John Graham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Life Assurance Official |
Correspondence Address | 10 Woodhall Road Edinburgh Midlothian EH13 0DX Scotland |
Director Name | Peter Gerald Fitzgerald |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1997) |
Role | Life Assurance Offical |
Correspondence Address | Echline Farmhouse South Queensferry West Lothian EH30 9SW Scotland |
Director Name | Stanley Richard Gardiner |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1998) |
Role | Life Assurance Official |
Correspondence Address | 9 Netherbank View Edinburgh Mid Lothian EH16 6YY Scotland |
Director Name | Karen Smyth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2001) |
Role | Technical Services Manager |
Correspondence Address | 124 Howden Hall Drive Edinburgh EH16 6UX Scotland |
Director Name | John William Sherlock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 May 1999) |
Role | Life Assurance Official |
Correspondence Address | Seaforth Nisbet Road Gullane East Lothian EH31 2BQ Scotland |
Director Name | Ian James Bell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1999) |
Role | Life Assurance Official |
Correspondence Address | Symington Lodge Farmhouse Symington Biggar Lanarkshire ML12 6LW Scotland |
Director Name | Michael Bartlett Morgan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2000) |
Role | Life Assurance Official |
Correspondence Address | The Conifers 520b Lanark Road West Balerno Edinburgh Midlothian EH14 7DH Scotland |
Director Name | Ralph Thomas Seymour-Jackson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2001) |
Role | Life Assurance Official |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | James Duncan Stevenson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2000) |
Role | Life Assurance Official |
Correspondence Address | 37 Auchingane Edinburgh Midlothian EH10 7HU Scotland |
Director Name | Marina Nicholson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(13 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 2001) |
Role | Life Assurance Official |
Correspondence Address | Hideaway Ferrygate North Berwick East Lothian EH39 5DQ Scotland |
Director Name | Jeanette Scott Buchanan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(13 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 2001) |
Role | Life Assurance Official |
Correspondence Address | 9 Craiglockhart Quadrant Edinburgh Midlothian EH14 1HD Scotland |
Director Name | Graham Robert Pottinger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(13 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2002) |
Role | Chairman |
Correspondence Address | 1 Gotter Bank Quarriers Village Bridge Of Weir Renfrewshire PA11 3NX Scotland |
Director Name | James Mason Joyce |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 26 Cedarwood Avenue Newton Mearns Glasgow G77 5QD Scotland |
Secretary Name | Mrs Caroline Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 July 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Rosalie Elizabeth Clark |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | Mercury Cottage, Newport Road Tayport Fife DD6 9AU Scotland |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3e Melbourne Court Braidpark Drive, Giffnock Glasgow G46 6LA Scotland |
Director Name | Mr Donald Ramsay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2006) |
Role | With Profit Actuary |
Country of Residence | Scotland |
Correspondence Address | 219 Nithsdale Road Glasgow G41 5HA Scotland |
Director Name | Mr Brendan Joseph Meehan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kirby Close Northampton Northamptonshire NN4 6AB |
Director Name | Mr Wadham St John Downing |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Croft Pool Close Little Comberton Pershore Worcestershire WR10 3EL |
Director Name | Mr Antonios Kassimiotis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2008(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2022) |
Role | IT Manager/Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mrs Patricia Mary Marchant |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(21 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 15 Deenethorpe Corby NN17 3EP |
Director Name | Mr Andrew Moss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(21 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Mr Graham Stuart Felston |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | British Citizen |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2006) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Telephone | 0845 3055552 |
---|---|
Telephone region | Unknown |
Registered Address | Standard Life House Lothian Road Edinburgh EH1 2DH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Pearl Group Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £57 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
7 January 2000 | Delivered on: 25 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 164 great western road, glasgow. Outstanding |
---|
30 June 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
4 December 2018 | Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 4 December 2018 (1 page) |
4 December 2018 | Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH United Kingdom to Standard Life House Lothian Road Edinburgh EH1 2DH on 4 December 2018 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (12 pages) |
23 April 2018 | Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
3 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 November 2013 | Director's details changed for Mr Antonios Kassimiotis on 26 June 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Antonios Kassimiotis on 26 June 2013 (2 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 May 2013 | Termination of appointment of Graham Felston as a director (1 page) |
17 May 2013 | Termination of appointment of Graham Felston as a director (1 page) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Antonios Kassimiotis on 5 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Graham Stuart Felston on 5 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Graham Stuart Felston on 5 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Graham Stuart Felston on 5 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 May 2009 | Memorandum and Articles of Association (20 pages) |
27 May 2009 | Memorandum and Articles of Association (20 pages) |
22 May 2009 | Company name changed scottish provident trustees LIMITED\certificate issued on 26/05/09 (2 pages) |
22 May 2009 | Company name changed scottish provident trustees LIMITED\certificate issued on 26/05/09 (2 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / graham felston / 26/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / graham felston / 26/03/2009 (1 page) |
19 March 2009 | Director appointed graham stuart felston (3 pages) |
19 March 2009 | Appointment terminated director patricia marchant (1 page) |
19 March 2009 | Appointment terminated director patricia marchant (1 page) |
19 March 2009 | Director appointed graham stuart felston (3 pages) |
13 January 2009 | Director appointed patricia mary marchant (1 page) |
13 January 2009 | Director appointed patricia mary marchant (1 page) |
13 January 2009 | Director appointed andrew moss (3 pages) |
13 January 2009 | Director appointed andrew moss (3 pages) |
5 January 2009 | Appointment terminated director wadham downing (1 page) |
5 January 2009 | Appointment terminated director wadham downing (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
8 May 2008 | Appointment terminated director brendan meehan (1 page) |
8 May 2008 | Director appointed antonios kassimiotis (2 pages) |
8 May 2008 | Director appointed antonios kassimiotis (2 pages) |
8 May 2008 | Appointment terminated director brendan meehan (1 page) |
2 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
2 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
29 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | Auditor's resignation (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (4 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Return made up to 02/04/05; full list of members (3 pages) |
26 May 2005 | Return made up to 02/04/05; full list of members (3 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
31 December 2002 | New director appointed (1 page) |
31 December 2002 | New director appointed (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
28 February 2002 | Return made up to 25/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 25/02/02; full list of members (7 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 7-11 melville street edinburgh lothian EH3 7YZ (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 7-11 melville street edinburgh lothian EH3 7YZ (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | New secretary appointed (2 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 February 2001 | Return made up to 25/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 25/02/01; full list of members (7 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 March 2000 | Return made up to 25/02/00; full list of members
|
14 March 2000 | Return made up to 25/02/00; full list of members
|
25 January 2000 | Partic of mort/charge * (6 pages) |
25 January 2000 | Partic of mort/charge * (6 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
1 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 March 1999 | Return made up to 25/02/99; full list of members
|
3 March 1999 | Return made up to 25/02/99; full list of members
|
16 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 25/02/98; no change of members (6 pages) |
6 March 1998 | Return made up to 25/02/98; no change of members (6 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 25/02/97; no change of members (6 pages) |
4 March 1997 | Return made up to 25/02/97; no change of members (6 pages) |
15 August 1996 | Auditor's resignation (1 page) |
15 August 1996 | Auditor's resignation (1 page) |
6 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 February 1996 | Return made up to 25/02/96; full list of members (8 pages) |
27 February 1996 | Return made up to 25/02/96; full list of members (8 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 6 saint andrew square edinburgh EH2 2YA (1 page) |
11 January 1996 | Registered office changed on 11/01/96 from: 6 saint andrew square edinburgh EH2 2YA (1 page) |
20 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 December 1987 | Incorporation (27 pages) |
2 December 1987 | Incorporation (27 pages) |