Company NameHelical Bar (Scotland) Limited
Company StatusDissolved
Company NumberSC116089
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 3 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1994(5 years after company formation)
Appointment Duration23 years (closed 28 March 2017)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(17 years after company formation)
Appointment Duration11 years, 1 month (closed 28 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 28 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(16 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 28 March 2017)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMarjory Jane Johnstone
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Director NameKeith John Hughes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed10 February 1989(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Secretary NameBenjamin Patrick Freeman
NationalityBritish
StatusResigned
Appointed08 June 1990(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 1992)
RoleC.A.
Correspondence Address24 Hurst Road
East Molesey
Surrey
KT8 9AF
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(1 year, 4 months after company formation)
Appointment Duration26 years, 1 month (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameClive David Scott
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 1992)
RoleCompany Director
Correspondence Address11 Eaton Place
London
SW1X 8BN
Director NameBrian Moss
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address70 Deverill Court
Avenue Road
London
SE20 7SA
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(1 year, 4 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMichael William Butcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1990(1 year, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2003)
RoleChartered Surveyor
Correspondence Address19 Rigault Road
London
SW6 4JJ
Secretary NameMiss Lisa Margaret Marston
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 January 1999)
RoleSecretary
Country of ResidenceGreece
Correspondence Address18 Terrapin Road
Tooting
London
SW17 8QN
Director NameAndrew John Ilsley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField View Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed04 December 2001(12 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Secretary NameSima Gondhia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(17 years after company formation)
Appointment Duration8 years, 11 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Helical Bar PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 December 1995Delivered on: 19 December 1995
Satisfied on: 27 October 2000
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south side of charlotte square, edinburgh, having the postal address 26 & 28 charlotte square and 2A, 4 & 6 hope street lane, edinburgh.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
3 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
3 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
12 February 2016Registered office address changed from 1 George Square Glasgow G2 1AL to C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 1 George Square Glasgow G2 1AL to C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 12 February 2016 (1 page)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
5 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 August 2013Registered office address changed from C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from C/O C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland on 28 August 2013 (2 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
4 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
4 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
4 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 August 2011Director's details changed for Mr Gerald Anthony Kaye on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Jack Struan Pitman on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Michael Eric Slade on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Gerald Anthony Kaye on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Nigel Guthrie Mcnair Scott on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Gerald Anthony Kaye on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Nigel Guthrie Mcnair Scott on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Michael Eric Slade on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 5Th Floor, 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 2 August 2011 (1 page)
2 August 2011Director's details changed for Mr Jack Struan Pitman on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Jack Struan Pitman on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr John Charles Inwood on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 5Th Floor, 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 5Th Floor, 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 2 August 2011 (1 page)
2 August 2011Director's details changed for Mr Michael Eric Slade on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr John Charles Inwood on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr John Charles Inwood on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Nigel Guthrie Mcnair Scott on 2 August 2011 (2 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
8 April 2010Secretary's details changed for Helical Registrars Limited on 10 February 2010 (2 pages)
8 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
8 April 2010Secretary's details changed for Helical Registrars Limited on 10 February 2010 (2 pages)
8 April 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
8 April 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
8 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
8 April 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
8 April 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
8 April 2010Director's details changed for Michael Eric Slade on 5 February 2010 (2 pages)
8 April 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
8 April 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
8 April 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
8 April 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
8 April 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
8 April 2010Director's details changed for Gerald Anthony Kaye on 5 February 2010 (2 pages)
8 April 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
8 April 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
21 October 2009Full accounts made up to 31 March 2009 (14 pages)
21 October 2009Full accounts made up to 31 March 2009 (14 pages)
13 March 2009Registered office changed on 13/03/2009 from 5TH floor, 1 exchange crescent conference square edinburgh EH3 8UL united kingdom (1 page)
13 March 2009Registered office changed on 13/03/2009 from 5TH floor, 1 exchange crescent conference square edinburgh EH3 8UL united kingdom (1 page)
9 March 2009Registered office changed on 09/03/2009 from c/o shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Return made up to 10/02/09; full list of members (4 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Registered office changed on 09/03/2009 from c/o shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Return made up to 10/02/09; full list of members (4 pages)
24 October 2008Full accounts made up to 31 March 2008 (15 pages)
24 October 2008Full accounts made up to 31 March 2008 (15 pages)
8 April 2008Amended full accounts made up to 31 March 2007 (15 pages)
8 April 2008Amended full accounts made up to 31 March 2006 (15 pages)
8 April 2008Amended full accounts made up to 31 March 2006 (15 pages)
8 April 2008Amended full accounts made up to 31 March 2007 (15 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 April 2007Return made up to 10/02/07; full list of members (7 pages)
2 April 2007Return made up to 10/02/07; full list of members (7 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 April 2006Return made up to 10/02/06; full list of members (6 pages)
18 April 2006Return made up to 10/02/06; full list of members (6 pages)
18 April 2006Registered office changed on 18/04/06 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
18 April 2006Registered office changed on 18/04/06 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
14 March 2006New director appointed (6 pages)
14 March 2006New director appointed (6 pages)
14 March 2006New director appointed (6 pages)
14 March 2006New director appointed (6 pages)
4 November 2005Registered office changed on 04/11/05 from: c/o shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
4 November 2005Registered office changed on 04/11/05 from: c/o shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 March 2005Return made up to 10/02/05; full list of members (6 pages)
14 March 2005Return made up to 10/02/05; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 February 2004Return made up to 10/02/04; full list of members (6 pages)
27 February 2004Return made up to 10/02/04; full list of members (6 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
29 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 February 2003Return made up to 10/02/03; full list of members (6 pages)
24 February 2003Return made up to 10/02/03; full list of members (6 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
7 August 2002Full accounts made up to 31 March 2002 (10 pages)
7 August 2002Full accounts made up to 31 March 2002 (10 pages)
14 February 2002Return made up to 10/02/02; full list of members (6 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Return made up to 10/02/02; full list of members (6 pages)
14 February 2002Director's particulars changed (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
24 September 2001Full accounts made up to 31 March 2001 (9 pages)
24 September 2001Full accounts made up to 31 March 2001 (9 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Return made up to 10/02/01; full list of members (7 pages)
23 February 2001Return made up to 10/02/01; full list of members (7 pages)
23 February 2001Director's particulars changed (1 page)
27 October 2000Dec mort/charge * (4 pages)
27 October 2000Dec mort/charge * (4 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 February 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(7 pages)
8 February 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(7 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
30 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 March 1999Full accounts made up to 31 March 1998 (10 pages)
24 March 1999Full accounts made up to 31 March 1998 (10 pages)
12 March 1999Return made up to 10/02/99; full list of members (8 pages)
12 March 1999Return made up to 10/02/99; full list of members (8 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
20 April 1998Director's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Return made up to 10/02/98; full list of members (9 pages)
27 February 1998Director's particulars changed (1 page)
27 February 1998Return made up to 10/02/98; full list of members (9 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 February 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
20 February 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
22 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
22 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
15 July 1996Full accounts made up to 31 January 1996 (11 pages)
15 July 1996Full accounts made up to 31 January 1996 (11 pages)
26 April 1996New director appointed (3 pages)
26 April 1996New director appointed (3 pages)
6 March 1996Return made up to 10/02/96; full list of members (13 pages)
6 March 1996Return made up to 10/02/96; full list of members (13 pages)
19 December 1995Partic of mort/charge * (3 pages)
19 December 1995Partic of mort/charge * (3 pages)
20 September 1995Registered office changed on 20/09/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
20 September 1995Registered office changed on 20/09/95 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
1 August 1995Full accounts made up to 31 January 1995 (10 pages)
1 August 1995Full accounts made up to 31 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
12 June 1989Company name changed\certificate issued on 12/06/89 (2 pages)
12 June 1989Company name changed\certificate issued on 12/06/89 (2 pages)
10 February 1989Incorporation (15 pages)
10 February 1989Incorporation (15 pages)