Edinburgh
EH10 5XH
Scotland
Director Name | Mr David Alexander Stewart |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2018(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Cameron Shaun Murray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Alexander Scott Bell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 January 2002) |
Role | Life Assurance Official |
Correspondence Address | 28 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Director Name | David MacDonald Simpson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 1994) |
Role | Life Assurance Official |
Correspondence Address | 6 Cumlodden Avenue Edinburgh Midlothian EH12 6DR Scotland |
Director Name | Mr James Stretton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 December 2001) |
Role | Life Assurance Official |
Country of Residence | Britain |
Correspondence Address | 15 Letham Mains Haddington East Lothian EH41 4NW Scotland |
Director Name | Mr Alexander Peter Watt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 January 2002) |
Role | Life Assurance Official |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Whim Road Gullane East Lothian EH31 2BD Scotland |
Secretary Name | Archibald James Angus Macuish Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | Boswall House 19 Boswall Road Edinburgh Midlothian EH5 3RR Scotland |
Secretary Name | David Drysdale Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 2 Southbank Easter Park Drive Edinburgh Midlothian EH4 6SG Scotland |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 January 2002) |
Role | General Manager |
Correspondence Address | Greenore Ancrum Road Dalkeith EH22 3AJ Scotland |
Secretary Name | Peter Walter Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 New Street Musselburgh Midlothian EH21 6JN Scotland |
Secretary Name | Mr Malcolm James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(19 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | Mr Andrew John Jackson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Mark Brian Watt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr David Graham Paine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Daniel McHugh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Robert Michael Hannigan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Mrs Denise Elisabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Resigned |
Appointed | 14 February 2018(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Standard Life (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(14 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 September 2007) |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2020(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2022) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Standard Life Assurance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
21 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
22 October 2020 | Termination of appointment of Holly Sylvia Kidd as a secretary on 16 October 2020 (1 page) |
22 October 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 16 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Mark Brian Watt as a director on 16 October 2020 (1 page) |
21 October 2020 | Appointment of Mr Cameron Shaun Murray as a director on 16 October 2020 (2 pages) |
27 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
26 February 2018 | Resolutions
|
26 February 2018 | Statement of company's objects (2 pages) |
23 February 2018 | Resolutions
|
22 February 2018 | Appointment of Mr David Alexander Stewart as a director on 14 February 2018 (2 pages) |
22 February 2018 | Appointment of Miss Holly Sylvia Kidd as a secretary on 14 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of David Graham Paine as a director on 14 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Denise Elisabeth Thomas as a secretary on 14 February 2018 (1 page) |
22 February 2018 | Termination of appointment of Robert Michael Hannigan as a director on 14 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Mark Alexander Roxburgh Blyth as a director on 14 February 2018 (2 pages) |
4 January 2018 | Termination of appointment of Daniel Mchugh as a director on 15 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Daniel Mchugh as a director on 15 December 2017 (1 page) |
3 October 2017 | Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
3 October 2017 | Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
3 October 2017 | Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
3 October 2017 | Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
30 August 2016 | Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 October 2015 | Director's details changed for Mr Daniel Mchugh on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Mark Brian Watt on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Andrew John Jackson on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Andrew John Jackson on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Robert Michael Hannigan on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Robert Michael Hannigan on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Mark Brian Watt on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Daniel Mchugh on 12 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 1 George Street Edinburgh EH2 2LL to 1 George Street Edinburgh EH2 2LL on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for David Graham Paine on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for David Graham Paine on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 1 George Street Edinburgh EH2 2LL to 1 George Street Edinburgh EH2 2LL on 8 October 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 January 2015 | Director's details changed for Mr Andrew John Jackson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Andrew John Jackson on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Robert Michael Hannigan on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Mark Brian Watt on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for David Graham Paine on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for David Graham Paine on 7 January 2015 (2 pages) |
7 January 2015 | Secretary's details changed for Mrs Denise Elisabeth Thomas on 7 January 2015 (1 page) |
7 January 2015 | Director's details changed for Robert Michael Hannigan on 7 January 2015 (2 pages) |
7 January 2015 | Secretary's details changed for Mrs Denise Elisabeth Thomas on 7 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Mrs Denise Elisabeth Thomas on 7 January 2015 (1 page) |
7 January 2015 | Director's details changed for Mr Mark Brian Watt on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Robert Michael Hannigan on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Daniel Mchugh on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for David Graham Paine on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Daniel Mchugh on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Daniel Mchugh on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Mark Brian Watt on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Andrew John Jackson on 7 January 2015 (2 pages) |
11 December 2014 | Resolutions
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 July 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
9 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 October 2007 | New director appointed (4 pages) |
11 October 2007 | New director appointed (4 pages) |
4 October 2007 | New director appointed (4 pages) |
4 October 2007 | New director appointed (4 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (4 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: standard life house 30 lothian road edinburgh EH1 2DH (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (4 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New director appointed (4 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: standard life house 30 lothian road edinburgh EH1 2DH (1 page) |
3 October 2007 | New director appointed (4 pages) |
3 October 2007 | New secretary appointed (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 10/04/05; full list of members (6 pages) |
21 October 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
21 October 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
6 May 2004 | Accounts for a dormant company made up to 15 November 2003 (5 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
6 May 2004 | Accounts for a dormant company made up to 15 November 2003 (5 pages) |
6 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
7 May 2003 | Accounts for a dormant company made up to 15 November 2002 (5 pages) |
7 May 2003 | Accounts for a dormant company made up to 15 November 2002 (5 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 May 2002 | Accounts for a dormant company made up to 15 November 2001 (5 pages) |
7 May 2002 | Accounts for a dormant company made up to 15 November 2001 (5 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
8 May 2001 | Full accounts made up to 15 November 2000 (6 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 15 November 2000 (6 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
6 May 2000 | Full accounts made up to 15 November 1999 (6 pages) |
6 May 2000 | Full accounts made up to 15 November 1999 (6 pages) |
6 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
6 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
7 May 1999 | Full accounts made up to 15 November 1998 (7 pages) |
7 May 1999 | Full accounts made up to 15 November 1998 (7 pages) |
7 May 1999 | Return made up to 10/04/99; full list of members
|
7 May 1999 | Return made up to 10/04/99; full list of members
|
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
8 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (8 pages) |
8 May 1998 | Full accounts made up to 15 November 1997 (8 pages) |
8 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
9 May 1997 | Full accounts made up to 15 November 1996 (10 pages) |
9 May 1997 | Full accounts made up to 15 November 1996 (10 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page) |
5 June 1996 | Full accounts made up to 15 November 1995 (10 pages) |
5 June 1996 | Return made up to 10/04/96; full list of members (10 pages) |
5 June 1996 | Full accounts made up to 15 November 1995 (10 pages) |
5 June 1996 | Return made up to 10/04/96; full list of members (10 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
2 June 1995 | Return made up to 10/04/95; no change of members (12 pages) |
2 June 1995 | Full accounts made up to 15 November 1994 (10 pages) |
2 June 1995 | Full accounts made up to 15 November 1994 (10 pages) |
2 June 1995 | Return made up to 10/04/95; no change of members (12 pages) |
11 February 1988 | Memorandum and Articles of Association (25 pages) |
11 February 1988 | Memorandum and Articles of Association (25 pages) |
2 February 1988 | Company name changed dunwilco (83) LIMITED\certificate issued on 03/02/88 (2 pages) |
2 February 1988 | Company name changed dunwilco (83) LIMITED\certificate issued on 03/02/88 (2 pages) |