Company NameRentassured Limited
Company StatusDissolved
Company NumberSC116514
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Sheraz Afzal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2019(30 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 September 2020)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Alistair John Macwilliam
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1990(1 year, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 June 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Hughenden Gardens
Glasgow
Lanarkshire
G12 9YH
Scotland
Secretary NameMr John Alan Coughtrie
NationalityBritish
StatusResigned
Appointed19 October 1990(1 year, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Pensford Avenue
Kew
Surrey
TW9 4HR
Director NameHarvinderpal Singh Hungin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Carlyle Square
London
SW3 6EY
Director NameMr John Alan Coughtrie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Pensford Avenue
Kew
Surrey
TW9 4HR
Director NameGeorge Peter Coutros
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2007(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 April 2010)
RoleFinancial Services Executive
Correspondence Address10204 Vineyard Lake Road E
Jacksonville
Florida Fl 32256
United States
Director NameJohn Douglass Wheeler
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2007(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2008)
RoleChief Financial Officer
Correspondence Address57 Woodcrest Avenue, N.E.
Atlanta
30309
Georgia
Director NameMr Dennis Hamilton James Jr
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2007(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2008)
RoleExecutive Of Financial Service
Country of ResidenceUnited States
Correspondence Address635 River Chase Point
Atlanta
Foreign
Georgia
Secretary NameAjay Kumar Jindia
NationalityAmerican
StatusResigned
Appointed11 April 2007(18 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2008)
RoleAttorney
Correspondence Address4225 Millside Walk
Smyrna
Foreign
Georgia
Director NameAnna Marie McCrarren
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2009)
RoleAccountant
Correspondence Address118 Eldred Avenue
Brighton
East Sussex
BN1 5EH
Director NameJohn Clifton Davis
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2008(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farmhouse
Hillsden
Buckinghamshire
MK18 4BY
Director NameMr Richard Randolph House Jr
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2008(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 07 November 2008)
RolePresident Us Corporation
Correspondence Address8285 Jett Ferry Road
Atlanta
Ga 30350
United States
Director NameMr Richard Randolph House Jr
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2008(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 07 November 2008)
RolePresident Us Corporation
Correspondence Address8285 Jett Ferry Road
Atlanta
Ga 30350
United States
Secretary NameJoseph Basil Fejes
NationalityAmerican
StatusResigned
Appointed07 November 2008(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2011)
RoleStaff Counsel/Attorney
Correspondence Address225 McEver Lane
Hoschton
Ga 30548
Director NameAnna Marie McCrarren
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2009(20 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 March 2010)
RoleAccountant
Correspondence Address118 Eldred Avenue
Brighton
East Sussex
BN1 5EH
Director NameMr Roy Wayne Hibberd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 April 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Randy Underwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Jeffrey Allan Weiss
Date of BirthMay 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address145 St Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameMr Roy Hibberd
StatusResigned
Appointed01 April 2011(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 April 2013)
RoleCompany Director
Correspondence Address145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMark Lee Prior
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2013(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameMark Lee Prior
StatusResigned
Appointed25 April 2013(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2015)
RoleCompany Director
Correspondence Address145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Bennett Lawrence Nussbaum
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2014(25 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCastlebridge Office Village Kirtley Drive
Castle Marina
Nottingham
NG7 1LD
Secretary NameMr Robbie McKenzie
StatusResigned
Appointed29 January 2015(25 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2015)
RoleCompany Director
Correspondence Address145 St Vincent Street
Glasgow
G2 5JF
Scotland
Secretary NameLorna Biondi
StatusResigned
Appointed27 March 2015(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressCastlebridge Office Village Kirtley Drive
Castle Marina
Nottingham
NG7 1LD
Director NameMr Kevin Richard Kaye
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(26 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Scott Aaron Cohen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2016(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Tony Deakin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(29 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Alpesh Kumar Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(30 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2007(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2011)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
7 April 2020Application to strike the company off the register (1 page)
19 March 2020Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
7 October 2019Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019 (1 page)
7 October 2019Appointment of Mr Sheraz Afzal as a director on 7 October 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
22 March 2019Appointment of Mr Alpesh Kumar Patel as a director on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Kevin Richard Kaye as a director on 22 March 2019 (1 page)
4 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
3 December 2018Termination of appointment of Tony Deakin as a director on 1 December 2018 (1 page)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Lorna Biondi as a secretary on 30 April 2018 (1 page)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
7 March 2018Termination of appointment of Scott Aaron Cohen as a director on 27 February 2018 (1 page)
7 March 2018Appointment of Mr Tony Deakin as a director on 27 February 2018 (2 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
26 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 July 2016Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page)
1 July 2016Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages)
1 July 2016Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages)
20 June 2016Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000
(4 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 October 2015Appointment of Mr Kevin Kaye as a director on 23 October 2015 (2 pages)
23 October 2015Appointment of Mr Kevin Kaye as a director on 23 October 2015 (2 pages)
8 July 2015Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page)
8 June 2015Registered office address changed from 145 st Vincent Street Glasgow G2 5JF to C/O Hjb Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 145 st Vincent Street Glasgow G2 5JF to C/O Hjb Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 145 st Vincent Street Glasgow G2 5JF to C/O Hjb Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 8 June 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30,000
(5 pages)
1 June 2015Termination of appointment of Robbie Mckenzie as a secretary on 27 March 2015 (1 page)
1 June 2015Termination of appointment of Robbie Mckenzie as a secretary on 27 March 2015 (1 page)
1 June 2015Appointment of Lorna Biondi as a secretary on 27 March 2015 (2 pages)
1 June 2015Termination of appointment of Robbie Mckenzie as a secretary on 27 March 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30,000
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 30,000
(5 pages)
1 June 2015Termination of appointment of Robbie Mckenzie as a secretary on 27 March 2015 (1 page)
1 June 2015Appointment of Lorna Biondi as a secretary on 27 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages)
10 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page)
10 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page)
10 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages)
8 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
8 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
7 January 2015Appointment of Mr Bennett Nussbaum as a director on 10 August 2014 (2 pages)
7 January 2015Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page)
7 January 2015Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page)
7 January 2015Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page)
7 January 2015Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page)
7 January 2015Appointment of Mr Bennett Nussbaum as a director on 10 August 2014 (2 pages)
11 November 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 November 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
19 June 2014Memorandum and Articles of Association (5 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2014Memorandum and Articles of Association (5 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 30,000
(5 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 30,000
(5 pages)
6 June 2013Appointment of Mark Lee Prior as a director (2 pages)
6 June 2013Appointment of Director Eric George Erickson as a director (2 pages)
6 June 2013Appointment of Mark Lee Prior as a director (2 pages)
6 June 2013Appointment of Director Eric George Erickson as a director (2 pages)
5 June 2013Termination of appointment of Roy Hibberd as a secretary (1 page)
5 June 2013Termination of appointment of Roy Hibberd as a director (1 page)
5 June 2013Termination of appointment of Roy Hibberd as a director (1 page)
5 June 2013Appointment of Mark Lee Prior as a secretary (1 page)
5 June 2013Termination of appointment of Roy Hibberd as a secretary (1 page)
5 June 2013Appointment of Mark Lee Prior as a secretary (1 page)
9 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
31 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
31 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
31 May 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
31 May 2012Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
5 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 April 2011Appointment of Mr Roy Hibberd as a secretary (1 page)
15 April 2011Appointment of Mr Jeffrey Allan Weiss as a director (2 pages)
15 April 2011Appointment of Mr Roy Hibberd as a director (2 pages)
15 April 2011Appointment of Mr Jeffrey Allan Weiss as a director (2 pages)
15 April 2011Appointment of Mr Randy Underwood as a director (2 pages)
15 April 2011Appointment of Mr Randy Underwood as a director (2 pages)
15 April 2011Appointment of Mr Roy Hibberd as a secretary (1 page)
15 April 2011Appointment of Mr Roy Hibberd as a director (2 pages)
14 April 2011Termination of appointment of Joseph Fejes as a secretary (1 page)
14 April 2011Termination of appointment of Joseph Fejes as a secretary (1 page)
14 April 2011Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page)
14 April 2011Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page)
14 April 2011Termination of appointment of Richard House Jr as a director (1 page)
14 April 2011Termination of appointment of John Davis as a director (1 page)
14 April 2011Termination of appointment of John Davis as a director (1 page)
14 April 2011Termination of appointment of Richard House Jr as a director (1 page)
14 March 2011Termination of appointment of Richard House Jr as a director (1 page)
14 March 2011Termination of appointment of Richard House Jr as a director (1 page)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 July 2010Termination of appointment of George Coutros as a director (1 page)
21 July 2010Termination of appointment of George Coutros as a director (1 page)
14 April 2010Termination of appointment of Anna Mccrarren as a director (1 page)
14 April 2010Termination of appointment of Anna Mccrarren as a director (1 page)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mr John Clifton Davis on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr John Clifton Davis on 24 March 2010 (2 pages)
22 March 2010Director's details changed for Mr John Clifton Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr John Clifton Davis on 22 March 2010 (2 pages)
15 March 2010Director's details changed for Mr John Clifton Davis on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr John Clifton Davis on 15 March 2010 (2 pages)
5 June 2009Full accounts made up to 31 December 2007 (12 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 June 2009Full accounts made up to 31 December 2007 (12 pages)
2 June 2009Director appointed anna marie mccrarren (2 pages)
2 June 2009Director appointed anna marie mccrarren (2 pages)
15 May 2009Appointment terminated director anna mccrarren (1 page)
15 May 2009Appointment terminated director anna mccrarren (1 page)
25 March 2009Return made up to 24/02/09; full list of members (4 pages)
25 March 2009Return made up to 24/02/09; full list of members (4 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2008Appointment terminate, director ayjay kumar jindia logged form (1 page)
19 December 2008Secretary appointed joseph basil fejes logged form (2 pages)
19 December 2008Appointment terminate, director ayjay kumar jindia logged form (1 page)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2008Director appointed richard randolph house jr (2 pages)
19 December 2008Director appointed richard randolph house jr (2 pages)
19 December 2008Secretary appointed joseph basil fejes logged form (2 pages)
19 December 2008Appointment terminate, director dennis hamilton james jr logged form (1 page)
19 December 2008Appointment terminate, director dennis hamilton james jr logged form (1 page)
19 November 2008Appointment terminated director dennis james jr. (1 page)
19 November 2008Appointment terminated director dennis james jr. (1 page)
14 November 2008Appointment terminated secretary ajay jindia (1 page)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2008Appointment terminated secretary ajay jindia (1 page)
14 November 2008Secretary appointed joseph basil fejes (2 pages)
14 November 2008Director appointed richard randolph house jr. (2 pages)
14 November 2008Director appointed richard randolph house jr. (2 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2008Secretary appointed joseph basil fejes (2 pages)
18 July 2008Director appointed john clifton davis (1 page)
18 July 2008Appointment terminated director john wheeler (1 page)
18 July 2008Appointment terminated director john wheeler (1 page)
18 July 2008Director appointed john clifton davis (1 page)
1 April 2008Return made up to 24/02/08; full list of members (5 pages)
1 April 2008Return made up to 24/02/08; full list of members (5 pages)
31 March 2008Director's change of particulars / john wheeler / 24/02/2008 (1 page)
31 March 2008Director's change of particulars / john wheeler / 24/02/2008 (1 page)
14 March 2008Registered office changed on 14/03/2008 from 53 bothwell street glasgow G2 6TS (1 page)
14 March 2008Registered office changed on 14/03/2008 from 53 bothwell street glasgow G2 6TS (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New secretary appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
19 March 2007Return made up to 24/02/07; full list of members (7 pages)
19 March 2007Return made up to 24/02/07; full list of members (7 pages)
5 February 2007Full accounts made up to 31 December 2006 (12 pages)
5 February 2007Full accounts made up to 31 December 2006 (12 pages)
19 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
19 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 April 2006Return made up to 24/02/06; full list of members (2 pages)
26 April 2006Return made up to 24/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 February 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
24 February 2004Return made up to 24/02/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
24 February 2004Return made up to 24/02/04; full list of members (7 pages)
5 May 2003Return made up to 24/02/03; full list of members (8 pages)
5 May 2003Return made up to 24/02/03; full list of members (8 pages)
3 July 2002Director resigned (1 page)
3 July 2002Registered office changed on 03/07/02 from: 47 hughenden gardens glasgow lanarkshire G12 9YH (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 47 hughenden gardens glasgow lanarkshire G12 9YH (1 page)
7 June 2002Full accounts made up to 28 February 2002 (7 pages)
7 June 2002Full accounts made up to 28 February 2002 (7 pages)
29 May 2002Resolutions
  • RES13 ‐ Share purchases approve 24/05/02
(1 page)
29 May 2002Declaration of shares redemption:auditor's report (3 pages)
29 May 2002Declaration of shares redemption:auditor's report (3 pages)
29 May 2002Resolutions
  • RES13 ‐ Share purchases approve 24/05/02
(1 page)
8 May 2002Return made up to 24/02/02; full list of members (7 pages)
8 May 2002Return made up to 24/02/02; full list of members (7 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
18 May 2001Full accounts made up to 29 February 2000 (7 pages)
18 May 2001Full accounts made up to 29 February 2000 (7 pages)
22 March 2001Return made up to 24/02/01; full list of members (7 pages)
22 March 2001Return made up to 24/02/01; full list of members (7 pages)
1 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999Registered office changed on 15/12/99 from: 2114 pollockshaws road glasgow GA3 1AT (1 page)
15 December 1999Full accounts made up to 28 February 1999 (11 pages)
15 December 1999Full accounts made up to 28 February 1999 (11 pages)
15 December 1999Registered office changed on 15/12/99 from: 2114 pollockshaws road glasgow GA3 1AT (1 page)
5 March 1999Return made up to 01/03/99; no change of members (4 pages)
5 March 1999Return made up to 01/03/99; no change of members (4 pages)
29 December 1998Full accounts made up to 28 February 1998 (8 pages)
29 December 1998Full accounts made up to 28 February 1998 (8 pages)
1 April 1998Return made up to 01/03/98; full list of members (6 pages)
1 April 1998Return made up to 01/03/98; full list of members (6 pages)
29 December 1997Full accounts made up to 28 February 1997 (8 pages)
29 December 1997Full accounts made up to 28 February 1997 (8 pages)
28 February 1997Return made up to 01/03/97; no change of members (4 pages)
28 February 1997Return made up to 01/03/97; no change of members (4 pages)
27 December 1996Full accounts made up to 29 February 1996 (8 pages)
27 December 1996Full accounts made up to 29 February 1996 (8 pages)
2 March 1996Return made up to 01/03/96; no change of members (4 pages)
2 March 1996Return made up to 01/03/96; no change of members (4 pages)
27 December 1995Full accounts made up to 28 February 1995 (9 pages)
27 December 1995Full accounts made up to 28 February 1995 (9 pages)
9 March 1995Return made up to 01/03/95; full list of members (5 pages)
9 March 1995Return made up to 01/03/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 December 1994Accounts for a small company made up to 28 February 1994 (8 pages)
29 December 1994Accounts for a small company made up to 28 February 1994 (8 pages)
21 March 1994Return made up to 01/03/94; no change of members (4 pages)
21 March 1994Return made up to 01/03/94; no change of members (4 pages)
13 December 1993Full accounts made up to 28 February 1993 (8 pages)
13 December 1993Full accounts made up to 28 February 1993 (8 pages)
18 March 1993Return made up to 01/03/93; full list of members (5 pages)
18 March 1993Return made up to 01/03/93; full list of members (5 pages)
23 September 1992Full accounts made up to 29 February 1992 (10 pages)
23 September 1992Full accounts made up to 29 February 1992 (10 pages)
13 May 1992Return made up to 01/03/92; no change of members (4 pages)
13 May 1992Return made up to 01/03/92; no change of members (4 pages)
17 July 1991Return made up to 01/03/91; no change of members (6 pages)
17 July 1991Return made up to 01/03/91; no change of members (6 pages)
29 June 1991Full accounts made up to 28 February 1991 (10 pages)
29 June 1991Full accounts made up to 28 February 1991 (10 pages)
24 December 1990Secretary resigned;new secretary appointed (2 pages)
24 December 1990Secretary resigned;new secretary appointed (2 pages)
3 December 1990Return made up to 19/10/90; full list of members (6 pages)
3 December 1990Return made up to 19/10/90; full list of members (6 pages)
23 November 1990Full accounts made up to 28 February 1990 (10 pages)
23 November 1990Full accounts made up to 28 February 1990 (10 pages)
10 April 1989Secretary resigned;director resigned;new director appointed (2 pages)
10 April 1989Secretary resigned;director resigned;new director appointed (2 pages)
3 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 198988(2) 104998 @ £1 ord.020389 (2 pages)
3 April 1989Accounting reference date notified as 28/02 (2 pages)
3 April 1989Accounting reference date notified as 28/02 (2 pages)
3 April 198988(2) 104998 @ £1 ord.020389 (2 pages)
31 March 1989Secretary resigned;director resigned (2 pages)
31 March 1989Secretary resigned;director resigned (2 pages)
1 March 1989Incorporation (17 pages)
1 March 1989Incorporation (17 pages)