Company NameInchcape Investments And Asset Management Limited
Company StatusActive
Company NumberSC113224
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Tamsin Waterhouse
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(19 years, 7 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Jonathan Hartley Greenwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(26 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Michael Jonathan Bowers
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(27 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusCurrent
Appointed25 November 1996(8 years, 2 months after company formation)
Appointment Duration27 years, 5 months
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed05 September 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameIan Mathieson Hamilton Preston
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1988(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 1995)
RoleNuclear Physicist
Correspondence AddressEast Birkwood
Thorntonhall
Glasgow
G74 5AD
Scotland
Secretary NameDuncan Arthur Speirs Maclaren
NationalityBritish
StatusResigned
Appointed20 September 1988(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1991)
RoleCompany Director
Correspondence Address14 Merchiston Gardens
Edinburgh
Midlothian
EH10 5DD
Scotland
Secretary NameGraham Burgher Aird Watt
NationalityBritish
StatusResigned
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressLangton Edge
Duns
Berwickshire
TD11 3NS
Scotland
Director NameAndrew Ross Mitchell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 July 1996)
RoleChartered Surveyor
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameDavid Macleod
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 July 1996)
RoleCompany Director
Correspondence Address12 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameSir Ian Robinson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address29 St Germains
Bearsden
Glasgow
G61 2RS
Scotland
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed26 July 1996(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 25 November 1996)
RoleChartered Sec
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Director NameRichard David James
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 May 1997)
RoleTreasurer
Correspondence Address41 Braeside
Beckenham
Kent
BR3 1ST
Director NameMr James Martin Long
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(8 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 1997)
RoleCorporate Fin Dir
Country of ResidenceEngland
Correspondence Address78 Kings Road
Richmond
Surrey
TW10 6EE
Director NameAdrian Ross Thomas Marsh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleGroup Treasurer
Correspondence Address"The Frog Pit" 1 Alexandra Mews
Alexandra Road
Watford
Herts
WD1 3QY
Director NameCharles Duckworth
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1999)
RoleCorporate Tax Adviser
Correspondence AddressFlat 4, 12 Lewin Road
Streatham
London
SW16 6JR
Director NameAmanda Brooks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(10 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHerons
Herons Lane
Ongar
Essex
CM5 0RQ
Director NameMr Christopher Frank Parker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(11 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address67 St Peter's Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameMr Dale Francis Butcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(12 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Chimney Court Brewhouse Lane
London
E1W 2NU
Director NameGavin David Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cumberland Drive
Hinchley Wood
Esher
KY10 0BG
Scotland
Director NameKelly Fielding
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(18 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMrs Katherine Jane Milliken
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(23 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMrs Alison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Tony George
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Christopher Mark Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(25 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2015(27 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMs Alison Jane Clarke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameDr Kathryn Isabel Mecklenburgh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Adrian John Lewis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(32 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.1m at £1Inchcape International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

8 November 2023Full accounts made up to 31 December 2022 (21 pages)
24 May 2023Termination of appointment of Adrian John Lewis as a director on 24 May 2023 (1 page)
24 March 2023Statement of capital following an allotment of shares on 20 February 2023
  • GBP 2,064,003
(4 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
18 January 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 2,063,003
(4 pages)
14 July 2022Full accounts made up to 31 December 2021 (20 pages)
4 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
7 June 2021Full accounts made up to 31 December 2020 (20 pages)
29 January 2021Termination of appointment of Bertrand Mallet as a director on 29 January 2021 (1 page)
26 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
12 November 2020Appointment of Mr Adrian John Lewis as a director on 31 October 2020 (2 pages)
12 November 2020Termination of appointment of Kathryn Isabel Mecklenburgh as a director on 31 October 2020 (1 page)
27 October 2020Full accounts made up to 31 December 2019 (18 pages)
12 May 2020Director's details changed for Dr Kathryn Isabel Mecklenburgh on 1 January 2020 (2 pages)
31 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 December 2019Director's details changed for Ms Tamsin Waterhouse on 29 July 2019 (2 pages)
30 December 2019Director's details changed for Mr Bertrand Mallet on 8 July 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
21 June 2018Termination of appointment of Alison Jane Clarke as a director on 18 June 2018 (1 page)
21 June 2018Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 18 June 2018 (2 pages)
26 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
13 October 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 2,062,003
(4 pages)
13 October 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 2,062,003
(4 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
28 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2017Change of details for Inchcape International Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Inchcape International Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page)
21 April 2017Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
17 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 2,061,003
(4 pages)
17 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 2,061,003
(4 pages)
5 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 January 2017Statement of company's objects (2 pages)
5 January 2017Statement of company's objects (2 pages)
21 November 2016Director's details changed for Mr Jonathan Hartley Greenwood on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Jonathan Hartley Greenwood on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Bertrand Mallet on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Bertrand Mallet on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Alison Jane Clarke on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Tamsin Waterhouse on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Michael Jonathan Bowers on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Michael Jonathan Bowers on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Alison Jane Clarke on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Ms Tamsin Waterhouse on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Christopher Mark Davies on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Christopher Mark Davies on 21 November 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 February 2016Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,060,003
(5 pages)
29 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,060,003
(5 pages)
20 October 2015Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page)
20 October 2015Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages)
20 October 2015Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page)
20 October 2015Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
14 May 2015Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Tony George as a director on 14 May 2015 (1 page)
14 May 2015Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages)
14 May 2015Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,060,003
(5 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,060,003
(5 pages)
2 January 2015Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page)
2 January 2015Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,060,003
(5 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2,060,003
(5 pages)
11 January 2014Appointment of Mr Christopher Mark Davies as a director (2 pages)
11 January 2014Termination of appointment of Paul James as a director (1 page)
11 January 2014Termination of appointment of Paul James as a director (1 page)
11 January 2014Appointment of Mr Christopher Mark Davies as a director (2 pages)
6 November 2013Appointment of Mr Mark Nicholas Thomas as a director (2 pages)
6 November 2013Appointment of Mr Mark Nicholas Thomas as a director (2 pages)
25 September 2013Director's details changed for Mr Tony George on 23 July 2013 (2 pages)
25 September 2013Director's details changed for Mr Tony George on 23 July 2013 (2 pages)
12 September 2013Solvency statement dated 02/09/13 (1 page)
12 September 2013Statement by directors (1 page)
12 September 2013Statement of capital on 12 September 2013
  • GBP 2,060,003
(4 pages)
12 September 2013Statement of capital on 12 September 2013
  • GBP 2,060,003
(4 pages)
12 September 2013Solvency statement dated 02/09/13 (1 page)
12 September 2013Statement by directors (1 page)
12 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
22 February 2013Appointment of Mr Tony George as a director (2 pages)
22 February 2013Appointment of Mr Tony George as a director (2 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
5 February 2013Termination of appointment of Christopher Parker as a director (1 page)
5 February 2013Termination of appointment of Christopher Parker as a director (1 page)
5 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
5 February 2013Termination of appointment of Katherine Milliken as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
9 August 2012Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
9 August 2012Appointment of Mrs Alison Barbara Phillips as a director (2 pages)
8 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
8 August 2012Appointment of Katherine Milliken as a director (2 pages)
8 August 2012Appointment of Katherine Milliken as a director (2 pages)
8 August 2012Termination of appointment of Penelope Chapman as a director (1 page)
2 February 2012Secretary's details changed for Inchcape Corporate Services Limited on 18 January 2012 (2 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
2 February 2012Secretary's details changed for Inchcape Corporate Services Limited on 18 January 2012 (2 pages)
4 October 2011Termination of appointment of Gavin Robertson as a director (1 page)
4 October 2011Termination of appointment of Gavin Robertson as a director (1 page)
4 October 2011Appointment of Mr Paul Anthony James as a director (2 pages)
4 October 2011Appointment of Mr Paul Anthony James as a director (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (17 pages)
21 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 July 2011Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages)
8 July 2011Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages)
5 July 2011Termination of appointment of Dale Butcher as a director (1 page)
5 July 2011Termination of appointment of Dale Butcher as a director (1 page)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (17 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (17 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (17 pages)
10 August 2009Full accounts made up to 31 December 2008 (12 pages)
10 August 2009Full accounts made up to 31 December 2008 (12 pages)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 18/01/09; full list of members (4 pages)
21 January 2009Location of register of members (1 page)
7 November 2008Resolutions
  • RES13 ‐ Section 175 10/10/2008
(2 pages)
7 November 2008Resolutions
  • RES13 ‐ Section 175 10/10/2008
(2 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 August 2008Registered office changed on 15/08/2008 from erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
15 August 2008Registered office changed on 15/08/2008 from erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 April 2008Appointment terminated director kelly fielding (1 page)
23 April 2008Director appointed mrs tamsin waterhouse (1 page)
23 April 2008Director appointed mrs tamsin waterhouse (1 page)
23 April 2008Appointment terminated director kelly fielding (1 page)
19 March 2008Director's change of particulars / gavin robertson / 19/03/2008 (1 page)
19 March 2008Director's change of particulars / gavin robertson / 19/03/2008 (1 page)
25 January 2008Ad 25/01/08--------- £ si 1@1=1 £ ic 788100000/788100001 (1 page)
25 January 2008Ad 25/01/08--------- £ si 1@1=1 £ ic 788100000/788100001 (1 page)
24 January 2008Return made up to 18/01/08; full list of members (3 pages)
24 January 2008Return made up to 18/01/08; full list of members (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
26 July 2007Ad 25/07/07-25/07/07 £ si 399000000@1=399000000 £ ic 788100000/1187100000 (1 page)
26 July 2007Ad 25/07/07-25/07/07 £ si 399000000@1=399000000 £ ic 788100000/1187100000 (1 page)
27 June 2007Full accounts made up to 31 December 2006 (14 pages)
27 June 2007Full accounts made up to 31 December 2006 (14 pages)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
7 February 2007Return made up to 18/01/07; full list of members (3 pages)
7 February 2007Return made up to 18/01/07; full list of members (3 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 January 2006Return made up to 18/01/06; full list of members (9 pages)
20 January 2006Return made up to 18/01/06; full list of members (9 pages)
31 May 2005Full accounts made up to 31 December 2004 (13 pages)
31 May 2005Full accounts made up to 31 December 2004 (13 pages)
18 January 2005Return made up to 18/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 2005Return made up to 18/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 January 2004Return made up to 18/01/04; full list of members (9 pages)
28 January 2004Return made up to 18/01/04; full list of members (9 pages)
13 November 2003Auditor's resignation (1 page)
13 November 2003Auditor's resignation (1 page)
30 July 2003Full accounts made up to 31 December 2002 (13 pages)
30 July 2003Full accounts made up to 31 December 2002 (13 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
27 January 2003Return made up to 18/01/03; full list of members (8 pages)
27 January 2003Return made up to 18/01/03; full list of members (8 pages)
7 June 2002Full accounts made up to 31 December 2001 (13 pages)
7 June 2002Full accounts made up to 31 December 2001 (13 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
7 May 2002Full accounts made up to 31 December 2000 (13 pages)
7 May 2002Full accounts made up to 31 December 2000 (13 pages)
30 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (1 page)
15 May 2001New director appointed (1 page)
15 May 2001New director appointed (2 pages)
23 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
6 November 2000Full accounts made up to 31 December 1999 (14 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
15 February 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(3 pages)
15 February 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(3 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
13 August 1999New director appointed (4 pages)
13 August 1999Director resigned (2 pages)
13 August 1999Director resigned (2 pages)
13 August 1999Director resigned (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (4 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (2 pages)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
6 August 1999Full accounts made up to 31 December 1998 (16 pages)
6 August 1999Full accounts made up to 31 December 1998 (16 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
26 January 1999Return made up to 18/01/99; full list of members (7 pages)
26 January 1999Return made up to 18/01/99; full list of members (7 pages)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (14 pages)
29 May 1998Full accounts made up to 31 December 1997 (14 pages)
10 February 1998Return made up to 18/01/98; no change of members (6 pages)
10 February 1998Return made up to 18/01/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
23 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
14 July 1997Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page)
14 July 1997Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
5 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1997Accounting reference date extended from 15/11 to 31/12 (1 page)
5 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1997Accounting reference date extended from 15/11 to 31/12 (1 page)
5 February 1997Full accounts made up to 15 November 1996 (11 pages)
5 February 1997Full accounts made up to 15 November 1996 (11 pages)
3 February 1997Accounts made up to 31 March 1996 (10 pages)
3 February 1997Accounts made up to 31 March 1996 (10 pages)
28 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1997£ nc 100000/2000000000 20/12/96 (1 page)
28 January 1997Return made up to 18/01/97; full list of members (8 pages)
28 January 1997£ nc 100000/2000000000 20/12/96 (1 page)
28 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1997Return made up to 18/01/97; full list of members (8 pages)
28 January 1997Ad 20/12/96--------- £ si 788000000@1 (2 pages)
28 January 1997Ad 20/12/96--------- £ si 788000000@1 (2 pages)
28 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1997Company name changed inchcape investments LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed inchcape investments LIMITED\certificate issued on 24/01/97 (2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 January 1997Memorandum and Articles of Association (12 pages)
21 January 1997Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
21 January 1997Memorandum and Articles of Association (12 pages)
21 January 1997Resolutions
  • SRES13 ‐ Special resolution
(16 pages)
10 December 1996Memorandum and Articles of Association (21 pages)
10 December 1996Memorandum and Articles of Association (21 pages)
5 December 1996Registered office changed on 05/12/96 from: 1 atlantic quay glasgow G2 8SP (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Company name changed\certificate issued on 05/12/96 (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 1 atlantic quay glasgow G2 8SP (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Company name changed\certificate issued on 05/12/96 (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
19 November 1996Accounting reference date shortened from 31/03/97 to 15/11/96 (1 page)
19 November 1996Accounting reference date shortened from 31/03/97 to 15/11/96 (1 page)
5 September 1996New director appointed (3 pages)
5 September 1996New director appointed (3 pages)
5 September 1996New director appointed (3 pages)
5 September 1996New director appointed (3 pages)
5 September 1996New director appointed (3 pages)
5 September 1996New director appointed (3 pages)
31 July 1996Registered office changed on 31/07/96 from: cathcart house spean street glasgow G44 4BE (1 page)
31 July 1996New director appointed (3 pages)
31 July 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/96
(1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Ad 26/07/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
31 July 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/07/96
(1 page)
31 July 1996Registered office changed on 31/07/96 from: cathcart house spean street glasgow G44 4BE (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996New director appointed (3 pages)
31 July 1996Nc inc already adjusted 26/07/96 (1 page)
31 July 1996New secretary appointed (2 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Ad 26/07/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
31 July 1996Nc inc already adjusted 26/07/96 (1 page)
31 July 1996Director resigned (1 page)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
30 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
29 July 1996Company name changed randotte (no. 170) LIMITED\certificate issued on 29/07/96 (2 pages)
29 July 1996Company name changed randotte (no. 170) LIMITED\certificate issued on 29/07/96 (2 pages)
19 January 1996Return made up to 18/01/96; full list of members (7 pages)
19 January 1996Return made up to 18/01/96; full list of members (7 pages)
15 January 1996Accounts made up to 31 March 1995 (10 pages)
15 January 1996Accounts made up to 31 March 1995 (10 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)
14 September 1988Company name changed\certificate issued on 14/09/88 (2 pages)
14 September 1988Company name changed\certificate issued on 14/09/88 (2 pages)
5 September 1988Incorporation (19 pages)
5 September 1988Incorporation (19 pages)