4th Floor Saltire Court
Edinburgh
EH1 2EN
Scotland
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(34 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cameron McKenna Nabarro Olswang Llp 20 Castle 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(34 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cameron McKenna Nabarro Olswang Llp 20 Castle 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Director Name | Mr Shoaib Z Khan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 December 2023(34 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cameron McKenna Nabarro Olswang Llp 20 Castle 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Secretary Name | Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 22 December 2023(34 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | C/O Cameron McKenna Nabarro Olswang Llp 20 Castle 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
Director Name | Marjory Jane Johnstone |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Director Name | Keith John Hughes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Secretary Name | Keith John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hill Street Edinburgh Midlothian EH2 3JP Scotland |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Wayback 179 Lambourne Road Chigwell Essex IG7 6JU |
Secretary Name | Roland Douglas Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | 75 Peterborough Road Fulham London SW6 3BT |
Director Name | Charles Bellany Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 9 Wilton Street London SW1X 7AF |
Director Name | Mr Robert Llewellyn John |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Crescent London N1 0LZ |
Secretary Name | Adrian John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 58 East Cliff Road Tunbridge Wells Kent TN4 9AG |
Secretary Name | Martin Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | Rievaulx 42 Queensberry Avenue Copford Colchester Essex CO6 1YN |
Secretary Name | Mr Martin David Precious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1993(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowlers Green House Bowlers Mead Hertfordshire SG9 9DE |
Director Name | Lord Peter Keith Levene |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Cumberland Terrace London NW1 4HJ |
Director Name | Mr Patrick Francis Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 1993(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Flat 35 35/37 Grosvenor Square London |
Director Name | A Peter Anderson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1995(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 October 1996) |
Role | Property Executive |
Correspondence Address | Flat 2 4 Upper Brook Street London W1K 6PA |
Director Name | Gerald Rothman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 10 October 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlton Hill London NW8 0JX |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 10 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 4 Upper Brook Street London W1K 6PA |
Director Name | Charles Bellamy Young |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | Flat B 58 Eaton Square London SW1W 9BG |
Director Name | Richard Stephen Heels |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 5 Laburnum Grove Horbury Wakefield West Yorkshire WF4 6HG |
Secretary Name | Peter Anthony Vevers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 35 New Close Road Nab Wood Shipley West Yorkshire BD18 4AU |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6b, 1st Floor Highland House St Catherine's Road Perth PH1 5YA Scotland |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2019) |
Role | Scottish Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6b, 1st Floor Highland House St Catherine's Road Perth PH1 5YA Scotland |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Resigned |
Appointed | 12 May 2017(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Suite 2/04 King James Vi Business Centre Friarton Perth PH2 8DY Scotland |
Director Name | Ms Charlotte Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dwf Llp No.2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Melanie Barnett |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Registered Address | C/O Cameron McKenna Nabarro Olswang Llp 20 Castle Terrace 4th Floor Saltire Court Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
102 at £1 | Provident Financial PLC 50.50% Deferred |
---|---|
100 at $1 | Bearer 49.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £184 |
Net Worth | -£372 |
Cash | £2,116 |
Current Liabilities | £5,087 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
27 December 1995 | Delivered on: 10 January 1996 Satisfied on: 29 December 1997 Persons entitled: European Investment Bank Classification: Floating charge Secured details: All sums due or to become due by the company and others. Particulars: Fixed and floating charges on assets....... See ch microfiche for full details. Fully Satisfied |
---|---|
10 February 1994 | Delivered on: 28 February 1994 Satisfied on: 9 September 1996 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: First supplemental debenture Secured details: Alll sums due or to become due by the company and others. Particulars: See ch microfiche. Fully Satisfied |
28 October 1993 | Delivered on: 17 November 1993 Satisfied on: 3 September 1996 Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Agents and the Lenders Classification: Supplemental deed Secured details: All sums due or to become due. Particulars: See ch microfiche for information. Fully Satisfied |
28 October 1993 | Delivered on: 16 November 1993 Satisfied on: 3 September 1996 Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Finance Parties Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of first legal mortgage see ch microfiche for information. Fully Satisfied |
11 May 1992 | Delivered on: 29 May 1992 Satisfied on: 3 September 1996 Persons entitled: Lloyds Bank PLC Classification: 82 (supplemental deed) Secured details: All sums due or to become due. Particulars: By way of first legal mortgage and floating charge. Fully Satisfied |
20 March 1992 | Delivered on: 2 April 1992 Satisfied on: 3 September 1996 Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and Others Classification: Guarantee and debenture Secured details: All sums due or to become due. Particulars: See paper apart document. Fully Satisfied |
8 December 1991 | Delivered on: 23 December 1991 Satisfied on: 3 September 1996 Persons entitled: Lloyds Bank PLC as Agent & Trustee for Itself and Others Classification: Supplemental debenture Secured details: All sums due or to become due. Particulars: All premises on floor 10, 1 canada sq. Isle of dogs london E14 see form. Fully Satisfied |
27 December 1995 | Delivered on: 12 January 1996 Satisfied on: 3 October 1997 Persons entitled: Bankers Trustee Company Limited as Security Agent for Itself and Others Classification: Charge Secured details: The payment and discharge of the liabilities. Particulars: Fixed charge over all claw back rights.see ch microfiche. Fully Satisfied |
27 December 1995 | Delivered on: 12 January 1996 Satisfied on: 3 October 1997 Persons entitled: Bankers Trustee Company Limited as Security Agent for Itself and Others Classification: Floating charge Secured details: The payment and discharge of the liabilities. Particulars: See ch microfiche. Fully Satisfied |
22 August 1991 | Delivered on: 12 September 1991 Satisfied on: 3 September 1996 Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and the Lenders Classification: Guarantee & debenture Secured details: The payment and discharge of the secured obligations. Particulars: The property assets rights and income of the company. Fully Satisfied |
9 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
2 May 2019 | Appointment of Ms Charlotte Davies as a director on 26 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Kenneth John Mullen as a director on 26 April 2019 (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 June 2018 | Change of details for Provident Financial Plc as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (15 pages) |
10 April 2018 | Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
11 November 2015 | Registered office address changed from Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA to Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Unit 6B, 1st Floor Highland House St Catherine's Road Perth PH1 5YA to Suite 2/04 King James Vi Business Centre Friarton Road Perth PH2 8DY on 11 November 2015 (1 page) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
23 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 November 2012 | Section 519 (2 pages) |
14 November 2012 | Section 519 (2 pages) |
12 October 2012 | Section 519 (2 pages) |
12 October 2012 | Section 519 (2 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
18 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
8 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (8 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (8 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
24 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
12 December 2006 | Return made up to 30/09/06; full list of members (2 pages) |
12 December 2006 | Return made up to 30/09/06; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (1 page) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: dundas & wilson saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
4 February 2005 | Location of register of members (1 page) |
4 February 2005 | Location of register of members (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: dundas & wilson saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
4 February 2005 | Location of register of directors' interests (1 page) |
4 February 2005 | Location of register of directors' interests (1 page) |
20 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
20 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
29 December 1997 | Dec mort/charge * (6 pages) |
29 December 1997 | Dec mort/charge * (6 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members (5 pages) |
3 October 1997 | Dec mort/charge * (3 pages) |
3 October 1997 | Dec mort/charge * (8 pages) |
3 October 1997 | Dec mort/charge * (3 pages) |
3 October 1997 | Dec mort/charge * (8 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 July 1997 | Full accounts made up to 10 October 1996 (12 pages) |
22 July 1997 | Full accounts made up to 10 October 1996 (12 pages) |
18 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
18 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
12 June 1997 | Accounting reference date shortened from 10/10/97 to 31/12/96 (1 page) |
12 June 1997 | Accounting reference date shortened from 10/10/97 to 31/12/96 (1 page) |
31 May 1997 | Accounting reference date shortened from 30/06/97 to 10/10/96 (1 page) |
31 May 1997 | Accounting reference date shortened from 30/06/97 to 10/10/96 (1 page) |
16 April 1997 | Dec mort/charge release * (3 pages) |
16 April 1997 | Dec mort/charge release * (11 pages) |
16 April 1997 | Dec mort/charge release * (3 pages) |
16 April 1997 | Dec mort/charge release * (3 pages) |
16 April 1997 | Dec mort/charge release * (11 pages) |
16 April 1997 | Dec mort/charge release * (3 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (1 page) |
7 April 1997 | New secretary appointed (1 page) |
19 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New director appointed (3 pages) |
23 October 1996 | New director appointed (3 pages) |
3 October 1996 | Ad 05/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 October 1996 | Ad 05/09/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 September 1996 | Dec mort/charge * (5 pages) |
9 September 1996 | Dec mort/charge * (5 pages) |
3 September 1996 | Dec mort/charge * (3 pages) |
3 September 1996 | Dec mort/charge * (6 pages) |
3 September 1996 | Dec mort/charge * (3 pages) |
3 September 1996 | Dec mort/charge * (3 pages) |
3 September 1996 | Dec mort/charge * (3 pages) |
3 September 1996 | Dec mort/charge * (3 pages) |
3 September 1996 | Dec mort/charge * (3 pages) |
3 September 1996 | Dec mort/charge * (3 pages) |
3 September 1996 | Dec mort/charge * (15 pages) |
3 September 1996 | Dec mort/charge * (6 pages) |
3 September 1996 | Dec mort/charge * (15 pages) |
3 September 1996 | Dec mort/charge * (3 pages) |
5 July 1996 | Director's particulars changed (1 page) |
5 July 1996 | Director's particulars changed (1 page) |
25 June 1996 | Memorandum and Articles of Association (27 pages) |
25 June 1996 | Memorandum and Articles of Association (27 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
10 June 1996 | Return made up to 09/06/96; change of members (11 pages) |
10 June 1996 | Return made up to 09/06/96; change of members (11 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
19 April 1996 | New director appointed (3 pages) |
19 April 1996 | New director appointed (3 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (3 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (3 pages) |
17 January 1996 | Ad 22/12/95--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
17 January 1996 | Ad 22/12/95--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
17 January 1996 | Nc inc already adjusted 22/12/95 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Nc inc already adjusted 22/12/95 (1 page) |
16 January 1996 | Alterations to a floating charge (21 pages) |
16 January 1996 | Alterations to a floating charge (25 pages) |
16 January 1996 | Alterations to a floating charge (25 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | Alterations to a floating charge (21 pages) |
12 January 1996 | Partic of mort/charge * (16 pages) |
12 January 1996 | Partic of mort/charge * (10 pages) |
12 January 1996 | Partic of mort/charge * (16 pages) |
12 January 1996 | Partic of mort/charge * (10 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
10 January 1996 | Partic of mort/charge * (41 pages) |
10 January 1996 | Partic of mort/charge * (41 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
31 August 1995 | Registered office changed on 31/08/95 from: dundas & wilson saltire court 20 castle street edinburgh EH1 2EN (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: dundas & wilson saltire court 20 castle street edinburgh EH1 2EN (1 page) |
10 August 1995 | Return made up to 09/06/95; full list of members (20 pages) |
10 August 1995 | Return made up to 09/06/95; full list of members (20 pages) |
12 June 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
12 June 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
9 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |
9 May 1995 | Full accounts made up to 31 October 1994 (11 pages) |
9 June 1989 | Incorporation (15 pages) |
9 June 1989 | Incorporation (15 pages) |